Company NameGroundwork Cheshire
Company StatusDissolved
Company Number01750193
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 1983(40 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesMacclesfield Groundwork Trust Limited(The) and The Macclesfield And Vale Royal Groundwork Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Neil Cumberlidge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed16 October 2012(29 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 14 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYarwoods Arm
Navigation Road
Northwich
Cheshire
CW8 1BE
Director NameMr John Glover
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 14 March 2017)
RoleDirector Of Im & T
Country of ResidenceUnited Kingdom
Correspondence Address7 Dexter Way Dexter Way
Upholland
Skelmersdale
Lancashire
WN8 0DY
Director NameMr Derek Edward Altoft
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameJames Gilbert Beeley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 March 1992)
RoleFarmer
Correspondence AddressCeres Roundy Lane
Adlington
Macclesfield
Cheshire
SK10 4JZ
Director NameWendy Angela Bolton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleCounty Councillor
Correspondence AddressWychwood
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMrs Susan Leigh Hardern
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 1999)
RoleLocal Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Farm Leek Old Road
Sutton
Macclesfield
Cheshire
SK11 0HZ
Director NameMr Paul Douglas Bromley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPedley Wood Pedley Hill
Adlington
Macclesfield
Cheshire
SK10 4LB
Director NameRonald Carey
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration-72 years (resigned 16 May 1920)
RoleCounty Councillor
Correspondence Address65 Malpas Road
Northwich
Cheshire
CW9 7AZ
Director NameJohn Shaw Chesworth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1995)
RoleCouncillor
Correspondence AddressBraeside 118 Cromwell Road
Northwich
Cheshire
CW8 4BX
Secretary NameYvonne Mary Skinner
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address8 Lowther Street
Bollington
Macclesfield
Cheshire
SK10 5QQ
Director NameMr David John Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 1998)
RoleInternational Business Directo
Country of ResidenceUnited Kingdom
Correspondence Address118
Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Secretary NameDr Hugh Bray
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 1999)
RoleEngineering Manager
Correspondence AddressBlackdog Farm Whitchurch Road
Waverton
Chester
Cheshire
CH3 7PB
Wales
Director NameMr Geoffrey Aldridge
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Director NameAnthony William Hooton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(9 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 July 2005)
RoleRetired
Correspondence Address41 Windermere Road
Winsford
Cheshire
CW7 2BY
Director NameArthur Clenton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 1999)
RoleRetired Bank Manager
Correspondence AddressRedlands 49 Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameMrs Valerie Godfrey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1996)
RoleCharity Co Ordinator
Country of ResidenceEngland
Correspondence Address99 Edgemere Forest Road
Cuddington
Northwich
Cheshire
CW8 2ED
Director NameJohn William Greensmith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 1998)
RoleTeacher
Correspondence Address26 Birchway
Bollington
Macclesfield
Cheshire
SK10 5NA
Director NameMr James Valentine Bisset
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(13 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButley Rise
Badger Road
Prestbury
Cheshire
SK10 4JG
Director NameMrs Lynette Grace Cookson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Lark Hall Close
Macclesfield
Cheshire
SK10 1QW
Director NameMichael John Dorsman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(14 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1998)
RoleManager
Correspondence Address46 Trafford Road
Alderley Edge
Cheshire
SK9 7NN
Director NameNigel Ralph Hartley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 12 January 2005)
RoleCompany Director
Correspondence AddressRosemount Gad Bank
Off Gallowsclough Lane
Norley
Cheshire
WA6 8LL
Secretary NameMr David Clement Kendall
NationalityBritish
StatusResigned
Appointed07 December 1999(16 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT
Director NameSteven John Downs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2004)
RoleAccountant
Correspondence Address18 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Director NameCllr Joan Fairhurst
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 June 2006)
RoleCompany Director
Correspondence Address34 Woodlands Drive
Knutsford
Cheshire
WA16 8DE
Director NameMr Peter Rae Crump
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(17 years after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Sadlers Wells
Bunbury
Tarporley
Cheshire
CW6 9NU
Director NameEdward Russell Cutler
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2005)
RoleRetired
Correspondence Address4 St Gregorys Mews
Chapel St Bollington
Macclesfield
Cheshire
SK10 5QJ
Director NameNorman Richard Harris
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Gladstone Street
Winsford
Cheshire
CW7 4AU
Director NameMr David William Freear
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2001(17 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 May 2010)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address122 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Director NameCllr Pamela Booher
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address200 Middlewich Road
Winsford
Cheshire
CW7 3NN
Director NameMr Alan Stanley Gent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2003)
RoleManaging Director
Correspondence Address119 Station Road
Marple
Stockport
Cheshire
SK6 6PA
Director NameMr William Wilkie Brian Hill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(18 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHanbury
Brookledge Lane Adlington
Macclesfield
Cheshire
SK10 4JU
Director NameCllr James Dennis Ford
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2006)
RoleMarket Gardener
Correspondence AddressSmithy Bank Nursery
Beech Moss Lane
Norley
Cheshire
WA6 8LR
Director NameBeverley Anne Goodger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2006)
RoleAuthor And Educator
Correspondence Address5 Green Walk
Cuddington
Northwich
Cheshire
CW8 2YG
Director NameMs Helen Margaret Carey
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(22 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGorse House
Lower Whitley
Warrington
WA4 4ER
Director NameMr David Thomas Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(22 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address21 Leek Road
Congleton
Cheshire
CW12 3HU

Contact

Websitegroundworkcheshire.org.uk
Email address[email protected]
Telephone01606 723160
Telephone regionNorthwich

Location

Registered AddressYarwoods Arm
Navigation Road
Northwich
Cheshire
CW8 1BE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£2,238,063
Net Worth£724,693
Cash£880,370
Current Liabilities£884,569

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

26 June 1992Delivered on: 1 July 1992
Satisfied on: 15 December 2001
Persons entitled: Macclesfield Borough Council

Classification: Legal charge
Secured details: £10,000.
Particulars: F/H the lodge,adelphi mill,grimshaw lanebollington nr.macclesfield cheshire.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
18 April 2016Annual return made up to 3 April 2016 no member list (3 pages)
18 April 2016Annual return made up to 3 April 2016 no member list (3 pages)
13 January 2016Termination of appointment of Helen Margaret Carey as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of Christopher John Koral as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of David Walton as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of William Jamie Macrae as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of Susan Lynn Riley as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of Peter Rae Crump as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of William Wilkie Brian Hill as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of Peter Rae Crump as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of Susan Lynn Riley as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of David Thomas Brown as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of Helen Margaret Carey as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of Christopher John Koral as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of David Clement Kendall as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of David Clement Kendall as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of William Jamie Macrae as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of David Thomas Brown as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of William Wilkie Brian Hill as a director on 1 April 2015 (1 page)
13 January 2016Termination of appointment of David Walton as a director on 1 April 2015 (1 page)
12 January 2016Termination of appointment of David Clement Kendall as a secretary on 1 April 2015 (1 page)
12 January 2016Termination of appointment of David Clement Kendall as a secretary on 1 April 2015 (1 page)
31 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
6 May 2015Annual return made up to 3 April 2015 no member list (12 pages)
6 May 2015Annual return made up to 3 April 2015 no member list (12 pages)
6 May 2015Termination of appointment of Ann Mcellin as a director on 17 December 2014 (1 page)
6 May 2015Termination of appointment of Ann Mcellin as a director on 17 December 2014 (1 page)
6 May 2015Annual return made up to 3 April 2015 no member list (12 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
14 April 2014Annual return made up to 3 April 2014 no member list (12 pages)
14 April 2014Annual return made up to 3 April 2014 no member list (12 pages)
14 April 2014Appointment of Mr John Glover as a director (2 pages)
14 April 2014Annual return made up to 3 April 2014 no member list (12 pages)
14 April 2014Appointment of Mr John Glover as a director (2 pages)
19 March 2014Appointment of Mr Neil Cumberlidge as a director (2 pages)
19 March 2014Appointment of Mr Neil Cumberlidge as a director (2 pages)
12 March 2014Termination of appointment of Fraser Ramsay as a director (1 page)
12 March 2014Termination of appointment of Philip Southern as a director (1 page)
12 March 2014Termination of appointment of Fraser Ramsay as a director (1 page)
12 March 2014Termination of appointment of Philip Southern as a director (1 page)
18 July 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
18 July 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
4 April 2013Annual return made up to 3 April 2013 no member list (13 pages)
4 April 2013Annual return made up to 3 April 2013 no member list (13 pages)
4 April 2013Annual return made up to 3 April 2013 no member list (13 pages)
3 April 2013Termination of appointment of George Littler as a director (1 page)
3 April 2013Termination of appointment of George Littler as a director (1 page)
15 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
15 November 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 May 2012Memorandum and Articles of Association (15 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2012Memorandum and Articles of Association (15 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 April 2012Annual return made up to 29 March 2012 no member list (15 pages)
2 April 2012Termination of appointment of Andrew Knowles as a director (1 page)
2 April 2012Termination of appointment of Andrew Knowles as a director (1 page)
2 April 2012Annual return made up to 29 March 2012 no member list (15 pages)
28 October 2011Appointment of Mr William Jamie Macrae as a director (2 pages)
28 October 2011Appointment of Mr William Jamie Macrae as a director (2 pages)
31 August 2011Appointment of Miss Susan Lynn Riley as a director (2 pages)
31 August 2011Appointment of Mr Christopher John Koral as a director (2 pages)
31 August 2011Appointment of Miss Susan Lynn Riley as a director (2 pages)
31 August 2011Appointment of Mr Christopher John Koral as a director (2 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
26 August 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
23 May 2011Termination of appointment of Roger Taylor as a director (1 page)
23 May 2011Termination of appointment of Roger Taylor as a director (1 page)
17 May 2011Termination of appointment of Katharine Lord as a director (1 page)
17 May 2011Termination of appointment of Katharine Lord as a director (1 page)
29 March 2011Annual return made up to 29 March 2011 no member list (15 pages)
29 March 2011Termination of appointment of David Freear as a director (1 page)
29 March 2011Annual return made up to 29 March 2011 no member list (15 pages)
29 March 2011Termination of appointment of David Freear as a director (1 page)
8 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
8 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (9 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (9 pages)
14 April 2010Director's details changed for Andrew James Knowles on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Cllr Ann Mcellin on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Andrew James Knowles on 31 March 2010 (2 pages)
14 April 2010Director's details changed for David Thomas Brown on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Katharine Margaret Lord on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Philip Southern on 14 March 2010 (2 pages)
14 April 2010Director's details changed for David Clement Kendall on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Katharine Margaret Lord on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Philip Southern on 14 March 2010 (2 pages)
14 April 2010Director's details changed for David William Freear on 31 March 2010 (2 pages)
14 April 2010Director's details changed for David William Freear on 31 March 2010 (2 pages)
14 April 2010Director's details changed for David Clement Kendall on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Cllr Ann Mcellin on 31 March 2010 (2 pages)
14 April 2010Director's details changed for David Thomas Brown on 31 March 2010 (2 pages)
5 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
5 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
20 August 2009Director appointed roger taylor (2 pages)
20 August 2009Director appointed roger taylor (2 pages)
19 May 2009Director appointed katharine margaret lord (2 pages)
19 May 2009Director appointed katharine margaret lord (2 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
31 March 2009Annual return made up to 31/03/09 (6 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 March 2009Annual return made up to 31/03/09 (6 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 December 2008Director appointed mr fraser hamilton ramsay (1 page)
3 December 2008Director appointed mr fraser hamilton ramsay (1 page)
3 December 2008Appointment terminated director richard sturman (1 page)
3 December 2008Appointment terminated director richard sturman (1 page)
22 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
22 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
7 May 2008Director appointed philip southern (2 pages)
7 May 2008Director appointed philip southern (2 pages)
3 April 2008Annual return made up to 31/03/08 (5 pages)
3 April 2008Annual return made up to 31/03/08 (5 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
21 August 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
13 April 2007Annual return made up to 31/03/07 (3 pages)
13 April 2007Annual return made up to 31/03/07 (3 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
28 September 2006Accounts made up to 31 March 2006 (25 pages)
28 September 2006Accounts made up to 31 March 2006 (25 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
13 June 2006Memorandum and Articles of Association (28 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2006Memorandum and Articles of Association (28 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2006Company name changed the macclesfield and vale royal groundwork trust LIMITED\certificate issued on 06/06/06 (5 pages)
6 June 2006Company name changed the macclesfield and vale royal groundwork trust LIMITED\certificate issued on 06/06/06 (5 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
27 April 2006Annual return made up to 31/03/06 (9 pages)
27 April 2006Annual return made up to 31/03/06 (9 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
13 September 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
16 May 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 May 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 July 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
13 July 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
8 April 2004Annual return made up to 31/03/04 (12 pages)
8 April 2004Annual return made up to 31/03/04 (12 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
14 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
14 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
17 April 2003Annual return made up to 31/03/03 (11 pages)
17 April 2003Annual return made up to 31/03/03 (11 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: adelphi mill gate lodge grimshaw lane,bollington macclesfield,cheshire SK10 5JB (1 page)
18 September 2002Registered office changed on 18/09/02 from: adelphi mill gate lodge grimshaw lane,bollington macclesfield,cheshire SK10 5JB (1 page)
2 September 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
2 September 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
18 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(8 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
19 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
9 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
11 October 2000Accounts made up to 31 March 2000 (19 pages)
11 October 2000Accounts made up to 31 March 2000 (19 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
13 April 2000Annual return made up to 31/03/00 (6 pages)
13 April 2000Annual return made up to 31/03/00 (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
14 September 1999Accounts made up to 31 March 1999 (19 pages)
14 September 1999Accounts made up to 31 March 1999 (19 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
30 March 1999Annual return made up to 31/03/99 (8 pages)
30 March 1999Annual return made up to 31/03/99 (8 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 July 1998Accounts made up to 31 March 1998 (20 pages)
22 July 1998Accounts made up to 31 March 1998 (20 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
28 May 1998Annual return made up to 31/03/98 (8 pages)
28 May 1998Annual return made up to 31/03/98 (8 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
2 October 1997Accounts made up to 31 March 1997 (19 pages)
2 October 1997Accounts made up to 31 March 1997 (19 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
15 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 December 1996Accounts made up to 31 March 1996 (20 pages)
24 December 1996Accounts made up to 31 March 1996 (20 pages)
1 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
31 August 1995Accounts made up to 31 March 1995 (16 pages)
31 August 1995Accounts made up to 31 March 1995 (16 pages)
27 March 1995Secretary's particulars changed (2 pages)
27 March 1995Secretary's particulars changed (2 pages)
27 March 1995Annual return made up to 31/03/95 (8 pages)
27 March 1995Annual return made up to 31/03/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 December 1993Memorandum and Articles of Association (16 pages)
1 December 1993Memorandum and Articles of Association (16 pages)
8 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1983Incorporation (20 pages)
5 September 1983Incorporation (20 pages)