Navigation Road
Northwich
Cheshire
CW8 1BE
Director Name | Mr John Glover |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2014(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 March 2017) |
Role | Director Of Im & T |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dexter Way Dexter Way Upholland Skelmersdale Lancashire WN8 0DY |
Director Name | Mr Derek Edward Altoft |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | James Gilbert Beeley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 19 March 1992) |
Role | Farmer |
Correspondence Address | Ceres Roundy Lane Adlington Macclesfield Cheshire SK10 4JZ |
Director Name | Wendy Angela Bolton |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1993) |
Role | County Councillor |
Correspondence Address | Wychwood Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Mrs Susan Leigh Hardern |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 1999) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Farm Leek Old Road Sutton Macclesfield Cheshire SK11 0HZ |
Director Name | Mr Paul Douglas Bromley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pedley Wood Pedley Hill Adlington Macclesfield Cheshire SK10 4LB |
Director Name | Ronald Carey |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 7 months after company formation) |
Appointment Duration | -72 years (resigned 16 May 1920) |
Role | County Councillor |
Correspondence Address | 65 Malpas Road Northwich Cheshire CW9 7AZ |
Director Name | John Shaw Chesworth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 1995) |
Role | Councillor |
Correspondence Address | Braeside 118 Cromwell Road Northwich Cheshire CW8 4BX |
Secretary Name | Yvonne Mary Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 8 Lowther Street Bollington Macclesfield Cheshire SK10 5QQ |
Director Name | Mr David John Evans |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 1998) |
Role | International Business Directo |
Country of Residence | United Kingdom |
Correspondence Address | 118 Byrons Lane Macclesfield Cheshire SK11 0HA |
Secretary Name | Dr Hugh Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 December 1999) |
Role | Engineering Manager |
Correspondence Address | Blackdog Farm Whitchurch Road Waverton Chester Cheshire CH3 7PB Wales |
Director Name | Mr Geoffrey Aldridge |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | Anthony William Hooton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 July 2005) |
Role | Retired |
Correspondence Address | 41 Windermere Road Winsford Cheshire CW7 2BY |
Director Name | Arthur Clenton |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 September 1999) |
Role | Retired Bank Manager |
Correspondence Address | Redlands 49 Heybridge Lane Prestbury Cheshire SK10 4ER |
Director Name | Mrs Valerie Godfrey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 1996) |
Role | Charity Co Ordinator |
Country of Residence | England |
Correspondence Address | 99 Edgemere Forest Road Cuddington Northwich Cheshire CW8 2ED |
Director Name | John William Greensmith |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 1998) |
Role | Teacher |
Correspondence Address | 26 Birchway Bollington Macclesfield Cheshire SK10 5NA |
Director Name | Mr James Valentine Bisset |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Butley Rise Badger Road Prestbury Cheshire SK10 4JG |
Director Name | Mrs Lynette Grace Cookson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Lark Hall Close Macclesfield Cheshire SK10 1QW |
Director Name | Michael John Dorsman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1998) |
Role | Manager |
Correspondence Address | 46 Trafford Road Alderley Edge Cheshire SK9 7NN |
Director Name | Nigel Ralph Hartley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | Rosemount Gad Bank Off Gallowsclough Lane Norley Cheshire WA6 8LL |
Secretary Name | Mr David Clement Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hadrian Way Sandiway Northwich Cheshire CW8 2JT |
Director Name | Steven John Downs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2004) |
Role | Accountant |
Correspondence Address | 18 Acorn Drive Whitby Ellesmere Port Cheshire CH65 6UF Wales |
Director Name | Cllr Joan Fairhurst |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(16 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 34 Woodlands Drive Knutsford Cheshire WA16 8DE |
Director Name | Mr Peter Rae Crump |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(17 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sadlers Wells Bunbury Tarporley Cheshire CW6 9NU |
Director Name | Edward Russell Cutler |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2005) |
Role | Retired |
Correspondence Address | 4 St Gregorys Mews Chapel St Bollington Macclesfield Cheshire SK10 5QJ |
Director Name | Norman Richard Harris |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Gladstone Street Winsford Cheshire CW7 4AU |
Director Name | Mr David William Freear |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2001(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 May 2010) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 122 Prestbury Road Macclesfield Cheshire SK10 3BN |
Director Name | Cllr Pamela Booher |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 200 Middlewich Road Winsford Cheshire CW7 3NN |
Director Name | Mr Alan Stanley Gent |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2003) |
Role | Managing Director |
Correspondence Address | 119 Station Road Marple Stockport Cheshire SK6 6PA |
Director Name | Mr William Wilkie Brian Hill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hanbury Brookledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Cllr James Dennis Ford |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2006) |
Role | Market Gardener |
Correspondence Address | Smithy Bank Nursery Beech Moss Lane Norley Cheshire WA6 8LR |
Director Name | Beverley Anne Goodger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(20 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2006) |
Role | Author And Educator |
Correspondence Address | 5 Green Walk Cuddington Northwich Cheshire CW8 2YG |
Director Name | Ms Helen Margaret Carey |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gorse House Lower Whitley Warrington WA4 4ER |
Director Name | Mr David Thomas Brown |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 21 Leek Road Congleton Cheshire CW12 3HU |
Website | groundworkcheshire.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 723160 |
Telephone region | Northwich |
Registered Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £2,238,063 |
Net Worth | £724,693 |
Cash | £880,370 |
Current Liabilities | £884,569 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 June 1992 | Delivered 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 |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Annual return made up to 3 April 2016 no member list (3 pages) |
18 April 2016 | Annual return made up to 3 April 2016 no member list (3 pages) |
13 January 2016 | Termination of appointment of Helen Margaret Carey as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Christopher John Koral as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of David Walton as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of William Jamie Macrae as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Susan Lynn Riley as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Peter Rae Crump as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of William Wilkie Brian Hill as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Peter Rae Crump as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Susan Lynn Riley as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of David Thomas Brown as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Helen Margaret Carey as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Christopher John Koral as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of David Clement Kendall as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of David Clement Kendall as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of William Jamie Macrae as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of David Thomas Brown as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of William Wilkie Brian Hill as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of David Walton as a director on 1 April 2015 (1 page) |
12 January 2016 | Termination of appointment of David Clement Kendall as a secretary on 1 April 2015 (1 page) |
12 January 2016 | Termination of appointment of David Clement Kendall as a secretary on 1 April 2015 (1 page) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
6 May 2015 | Annual return made up to 3 April 2015 no member list (12 pages) |
6 May 2015 | Annual return made up to 3 April 2015 no member list (12 pages) |
6 May 2015 | Termination of appointment of Ann Mcellin as a director on 17 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Ann Mcellin as a director on 17 December 2014 (1 page) |
6 May 2015 | Annual return made up to 3 April 2015 no member list (12 pages) |
7 April 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Resolutions
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
14 April 2014 | Annual return made up to 3 April 2014 no member list (12 pages) |
14 April 2014 | Annual return made up to 3 April 2014 no member list (12 pages) |
14 April 2014 | Appointment of Mr John Glover as a director (2 pages) |
14 April 2014 | Annual return made up to 3 April 2014 no member list (12 pages) |
14 April 2014 | Appointment of Mr John Glover as a director (2 pages) |
19 March 2014 | Appointment of Mr Neil Cumberlidge as a director (2 pages) |
19 March 2014 | Appointment of Mr Neil Cumberlidge as a director (2 pages) |
12 March 2014 | Termination of appointment of Fraser Ramsay as a director (1 page) |
12 March 2014 | Termination of appointment of Philip Southern as a director (1 page) |
12 March 2014 | Termination of appointment of Fraser Ramsay as a director (1 page) |
12 March 2014 | Termination of appointment of Philip Southern as a director (1 page) |
18 July 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
18 July 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
4 April 2013 | Annual return made up to 3 April 2013 no member list (13 pages) |
4 April 2013 | Annual return made up to 3 April 2013 no member list (13 pages) |
4 April 2013 | Annual return made up to 3 April 2013 no member list (13 pages) |
3 April 2013 | Termination of appointment of George Littler as a director (1 page) |
3 April 2013 | Termination of appointment of George Littler as a director (1 page) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Memorandum and Articles of Association (15 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Memorandum and Articles of Association (15 pages) |
3 May 2012 | Resolutions
|
2 April 2012 | Annual return made up to 29 March 2012 no member list (15 pages) |
2 April 2012 | Termination of appointment of Andrew Knowles as a director (1 page) |
2 April 2012 | Termination of appointment of Andrew Knowles as a director (1 page) |
2 April 2012 | Annual return made up to 29 March 2012 no member list (15 pages) |
28 October 2011 | Appointment of Mr William Jamie Macrae as a director (2 pages) |
28 October 2011 | Appointment of Mr William Jamie Macrae as a director (2 pages) |
31 August 2011 | Appointment of Miss Susan Lynn Riley as a director (2 pages) |
31 August 2011 | Appointment of Mr Christopher John Koral as a director (2 pages) |
31 August 2011 | Appointment of Miss Susan Lynn Riley as a director (2 pages) |
31 August 2011 | Appointment of Mr Christopher John Koral as a director (2 pages) |
26 August 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
26 August 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
23 May 2011 | Termination of appointment of Roger Taylor as a director (1 page) |
23 May 2011 | Termination of appointment of Roger Taylor as a director (1 page) |
17 May 2011 | Termination of appointment of Katharine Lord as a director (1 page) |
17 May 2011 | Termination of appointment of Katharine Lord as a director (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 no member list (15 pages) |
29 March 2011 | Termination of appointment of David Freear as a director (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 no member list (15 pages) |
29 March 2011 | Termination of appointment of David Freear as a director (1 page) |
8 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
8 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (9 pages) |
19 April 2010 | Annual return made up to 31 March 2010 no member list (9 pages) |
14 April 2010 | Director's details changed for Andrew James Knowles on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Cllr Ann Mcellin on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrew James Knowles on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Thomas Brown on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Katharine Margaret Lord on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Philip Southern on 14 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Clement Kendall on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Katharine Margaret Lord on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Philip Southern on 14 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David William Freear on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David William Freear on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Clement Kendall on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Cllr Ann Mcellin on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for David Thomas Brown on 31 March 2010 (2 pages) |
5 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
5 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
20 August 2009 | Director appointed roger taylor (2 pages) |
20 August 2009 | Director appointed roger taylor (2 pages) |
19 May 2009 | Director appointed katharine margaret lord (2 pages) |
19 May 2009 | Director appointed katharine margaret lord (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
31 March 2009 | Annual return made up to 31/03/09 (6 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Annual return made up to 31/03/09 (6 pages) |
31 March 2009 | Resolutions
|
3 December 2008 | Director appointed mr fraser hamilton ramsay (1 page) |
3 December 2008 | Director appointed mr fraser hamilton ramsay (1 page) |
3 December 2008 | Appointment terminated director richard sturman (1 page) |
3 December 2008 | Appointment terminated director richard sturman (1 page) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
7 May 2008 | Director appointed philip southern (2 pages) |
7 May 2008 | Director appointed philip southern (2 pages) |
3 April 2008 | Annual return made up to 31/03/08 (5 pages) |
3 April 2008 | Annual return made up to 31/03/08 (5 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
13 April 2007 | Annual return made up to 31/03/07 (3 pages) |
13 April 2007 | Annual return made up to 31/03/07 (3 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
28 September 2006 | Accounts made up to 31 March 2006 (25 pages) |
28 September 2006 | Accounts made up to 31 March 2006 (25 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
13 June 2006 | Memorandum and Articles of Association (28 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Memorandum and Articles of Association (28 pages) |
13 June 2006 | Resolutions
|
6 June 2006 | Company name changed the macclesfield and vale royal groundwork trust LIMITED\certificate issued on 06/06/06 (5 pages) |
6 June 2006 | Company name changed the macclesfield and vale royal groundwork trust LIMITED\certificate issued on 06/06/06 (5 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
27 April 2006 | Annual return made up to 31/03/06 (9 pages) |
27 April 2006 | Annual return made up to 31/03/06 (9 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
16 May 2005 | Annual return made up to 31/03/05
|
16 May 2005 | Annual return made up to 31/03/05
|
13 July 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
13 July 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
8 April 2004 | Annual return made up to 31/03/04 (12 pages) |
8 April 2004 | Annual return made up to 31/03/04 (12 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
14 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
14 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
17 April 2003 | Annual return made up to 31/03/03 (11 pages) |
17 April 2003 | Annual return made up to 31/03/03 (11 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: adelphi mill gate lodge grimshaw lane,bollington macclesfield,cheshire SK10 5JB (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: adelphi mill gate lodge grimshaw lane,bollington macclesfield,cheshire SK10 5JB (1 page) |
2 September 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
2 September 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
18 April 2002 | Annual return made up to 31/03/02
|
18 April 2002 | Annual return made up to 31/03/02
|
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
19 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
9 April 2001 | Annual return made up to 31/03/01
|
9 April 2001 | Annual return made up to 31/03/01
|
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
11 October 2000 | Accounts made up to 31 March 2000 (19 pages) |
11 October 2000 | Accounts made up to 31 March 2000 (19 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
13 April 2000 | Annual return made up to 31/03/00 (6 pages) |
13 April 2000 | Annual return made up to 31/03/00 (6 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
14 September 1999 | Accounts made up to 31 March 1999 (19 pages) |
14 September 1999 | Accounts made up to 31 March 1999 (19 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
30 March 1999 | Annual return made up to 31/03/99 (8 pages) |
30 March 1999 | Annual return made up to 31/03/99 (8 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 July 1998 | Accounts made up to 31 March 1998 (20 pages) |
22 July 1998 | Accounts made up to 31 March 1998 (20 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
28 May 1998 | Annual return made up to 31/03/98 (8 pages) |
28 May 1998 | Annual return made up to 31/03/98 (8 pages) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Accounts made up to 31 March 1997 (19 pages) |
2 October 1997 | Accounts made up to 31 March 1997 (19 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
15 April 1997 | Annual return made up to 31/03/97
|
15 April 1997 | Annual return made up to 31/03/97
|
24 December 1996 | Accounts made up to 31 March 1996 (20 pages) |
24 December 1996 | Accounts made up to 31 March 1996 (20 pages) |
1 April 1996 | Annual return made up to 31/03/96
|
1 April 1996 | Annual return made up to 31/03/96
|
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Accounts made up to 31 March 1995 (16 pages) |
31 August 1995 | Accounts made up to 31 March 1995 (16 pages) |
27 March 1995 | Secretary's particulars changed (2 pages) |
27 March 1995 | Secretary's particulars changed (2 pages) |
27 March 1995 | Annual return made up to 31/03/95 (8 pages) |
27 March 1995 | Annual return made up to 31/03/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 December 1993 | Memorandum and Articles of Association (16 pages) |
1 December 1993 | Memorandum and Articles of Association (16 pages) |
8 March 1988 | Resolutions
|
8 March 1988 | Resolutions
|
5 September 1983 | Incorporation (20 pages) |
5 September 1983 | Incorporation (20 pages) |