River Lane
Saltney
Cheshire
CH4 8RQ
Wales
Director Name | Mr Howard Roger Prime |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Long Acres Lane Whitworth Rochdale Lancashire OL12 8JS |
Secretary Name | Miss Danielle Elizabeth Twittey |
---|---|
Status | Current |
Appointed | 01 December 2015(33 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ Wales |
Director Name | Mr David Jackson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ Wales |
Director Name | Steven Greenwood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 23 March 2014) |
Role | Company Director |
Correspondence Address | 14 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Director Name | Alan Pearsall |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 1993) |
Role | Company Director |
Correspondence Address | 16 Thorneylea Whitworth Rochdale Lancs OL12 8QY |
Director Name | David Price |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 26 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Secretary Name | Tracy Rea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 2 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Director Name | Tracy Rea |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 29 August 1993) |
Role | Company Director |
Correspondence Address | 2 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Director Name | Eric Cavanagh |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 June 2011) |
Role | Company Director |
Correspondence Address | 16 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Director Name | Doreen Fell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2000) |
Role | Company Director Housewife |
Correspondence Address | 18 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Secretary Name | Doreen Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2000) |
Role | Company Director Housewife |
Correspondence Address | 18 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Secretary Name | Peter Harry Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2002) |
Role | Retired |
Correspondence Address | 26 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Secretary Name | Eric Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(19 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 18 February 2011) |
Role | Company Director |
Correspondence Address | 16 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Secretary Name | Steven Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2014) |
Role | Company Director |
Correspondence Address | 14 Thorneylea Market Street Whitworth Rochdale Lancashire OL12 8QY |
Director Name | Sarah Louise Barnes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2012(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Wallbank Drive Whitworth Rochdale Lancashire OL12 8UL |
Director Name | Catherine Louise Hinchliffe |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2012(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thorneylea Whitworth Rochdale Lancashire OL12 8QY |
Director Name | Mr Neil John Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2022) |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB |
Secretary Name | Mrs Niccola Hughes |
---|---|
Status | Resigned |
Appointed | 01 March 2014(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB |
Registered Address | C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £363 |
Cash | £311 |
Current Liabilities | £568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
16 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 December 2022 | Termination of appointment of Catherine Louise Hinchliffe as a director on 23 December 2020 (1 page) |
30 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
24 January 2022 | Termination of appointment of Neil John Hughes as a director on 23 January 2022 (1 page) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (6 pages) |
15 March 2021 | Appointment of Mr David Jackson as a director on 3 March 2021 (2 pages) |
8 October 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
29 March 2018 | Director's details changed for Simon John Brocklehurst on 29 March 2018 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
22 August 2017 | Registered office address changed from C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ England to C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ on 22 August 2017 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 March 2016 | Registered office address changed from C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB England to C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB England to C/O Managing Estates Ltd 12-14a Bath Street Altrincham Greater Manchester WA14 2EJ on 7 March 2016 (1 page) |
8 February 2016 | Appointment of Miss Danielle Elizabeth Twittey as a secretary on 1 December 2015 (2 pages) |
8 February 2016 | Registered office address changed from C/O Danielle Twittey Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB England to C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Miss Danielle Elizabeth Twittey as a secretary on 1 December 2015 (2 pages) |
8 February 2016 | Registered office address changed from C/O Danielle Twittey Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB England to C/O Managing Estates Ltd First Floor 213 Ashley Road Hale Altrincham Greater Manchester WA15 9TB on 8 February 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Director's details changed for Mr Neil John Hughes on 10 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Niccola Hughes as a secretary on 30 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Neil John Hughes on 10 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from C/O Niccola Hughes 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB to C/O Danielle Twittey Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 30 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Niccola Hughes as a secretary on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from C/O Niccola Hughes 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB to C/O Danielle Twittey Estates 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 30 December 2015 (1 page) |
29 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
26 May 2015 | Termination of appointment of Sarah Louise Barnes as a director on 14 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Sarah Louise Barnes as a director on 14 May 2015 (1 page) |
20 April 2015 | Director's details changed for Sarah Louise Barnes on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Sarah Louise Barnes on 20 April 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Director's details changed for Simon John Brocklehurst on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Simon John Brocklehurst on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Catherine Louise Hinchliffe on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Catherine Louise Hinchliffe on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Catherine Louise Hinchliffe on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Simon John Brocklehurst on 2 October 2014 (2 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Registered office address changed from 14 Thorneylea Off Market Street Whitworth Rochdale Lancashire OL12 8QY to C/O Niccola Hughes 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 14 Thorneylea Off Market Street Whitworth Rochdale Lancashire OL12 8QY to C/O Niccola Hughes 21 Ainsdale Drive Whitworth Rochdale Lancashire OL12 8QB on 15 September 2014 (1 page) |
23 March 2014 | Termination of appointment of Steven Greenwood as a director (1 page) |
23 March 2014 | Appointment of Mr Howard Roger Prime as a director (2 pages) |
23 March 2014 | Termination of appointment of Steven Greenwood as a secretary (1 page) |
23 March 2014 | Termination of appointment of Steven Greenwood as a director (1 page) |
23 March 2014 | Termination of appointment of Steven Greenwood as a secretary (1 page) |
23 March 2014 | Appointment of Mr Howard Roger Prime as a director (2 pages) |
12 March 2014 | Appointment of Mrs Niccola Hughes as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Neil John Hughes as a director (2 pages) |
12 March 2014 | Appointment of Mrs Niccola Hughes as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Neil John Hughes as a director (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (14 pages) |
19 January 2012 | Appointment of Catherine Louise Hinchliffe as a director (3 pages) |
19 January 2012 | Appointment of Catherine Louise Hinchliffe as a director (3 pages) |
19 January 2012 | Appointment of Sarah Louise Barnes as a director (3 pages) |
19 January 2012 | Appointment of Sarah Louise Barnes as a director (3 pages) |
29 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders
|
29 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders
|
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 29 August 2011. List of shareholders has changed
|
18 October 2011 | Termination of appointment of Eric Cavanagh as a director (2 pages) |
18 October 2011 | Termination of appointment of Eric Cavanagh as a director (2 pages) |
18 October 2011 | Annual return made up to 29 August 2011. List of shareholders has changed
|
5 October 2011 | Registered office address changed from 16 Thorneylea Whitworth Rochdale Lancashire OL12 8QY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 16 Thorneylea Whitworth Rochdale Lancashire OL12 8QY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 16 Thorneylea Whitworth Rochdale Lancashire OL12 8QY on 5 October 2011 (2 pages) |
24 February 2011 | Termination of appointment of Eric Cavanagh as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Eric Cavanagh as a secretary (2 pages) |
24 February 2011 | Appointment of Steven Greenwood as a secretary (3 pages) |
24 February 2011 | Appointment of Simon John Brocklehurst as a director (3 pages) |
24 February 2011 | Appointment of Simon John Brocklehurst as a director (3 pages) |
24 February 2011 | Appointment of Steven Greenwood as a secretary (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (10 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (10 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Return made up to 29/08/08; change of members (7 pages) |
8 October 2008 | Return made up to 29/08/08; change of members (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Return made up to 29/08/07; change of members (7 pages) |
26 September 2007 | Return made up to 29/08/07; change of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (11 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (11 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 August 2005 | Return made up to 29/08/05; full list of members (11 pages) |
24 August 2005 | Return made up to 29/08/05; full list of members (11 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 September 2004 | Return made up to 29/08/04; full list of members (12 pages) |
1 September 2004 | Return made up to 29/08/04; full list of members (12 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (12 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (12 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 September 2002 | Return made up to 29/08/02; full list of members (12 pages) |
24 September 2002 | Return made up to 29/08/02; full list of members (12 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 26 thorneylea whitworth rochdale lancashire OL12 8QY (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 26 thorneylea whitworth rochdale lancashire OL12 8QY (1 page) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (11 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (11 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 18 thorneylea whitworth rochdale lancashire OL12 8QY (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 18 thorneylea whitworth rochdale lancashire OL12 8QY (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Return made up to 29/08/99; full list of members (9 pages) |
8 September 1999 | Return made up to 29/08/99; full list of members (9 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 2 thorneylea whitworth rochdale lancashire OL12 8QY (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 2 thorneylea whitworth rochdale lancashire OL12 8QY (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Return made up to 29/08/98; full list of members (10 pages) |
25 August 1998 | Return made up to 29/08/98; full list of members (10 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 September 1997 | Return made up to 29/08/97; full list of members (9 pages) |
4 September 1997 | Return made up to 29/08/97; full list of members (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 September 1996 | Return made up to 29/08/96; full list of members (9 pages) |
4 September 1996 | Return made up to 29/08/96; full list of members (9 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 September 1995 | Return made up to 29/08/95; full list of members (18 pages) |
1 September 1995 | Return made up to 29/08/95; full list of members (18 pages) |
15 November 1982 | Incorporation (15 pages) |
15 November 1982 | Incorporation (15 pages) |