River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director Name | Mrs Elizabeth Anne Holdcroft |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(39 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mrs Danielle O'Brien |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(39 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Christine Fox |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1995) |
Role | Sales Administrator |
Correspondence Address | 45 Firdale Road Northwich Cheshire CW8 4AZ |
Director Name | Steven Foley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 1992) |
Role | Sales Representative |
Correspondence Address | 25 Marce Grove Hartford Northwich Cheshire CW8 4AY |
Director Name | Nek Robert Coles |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 February 1992) |
Role | Service Engineer |
Correspondence Address | 37 Firdale Road Northwich Cheshire CW8 4AZ |
Director Name | David Mark Baker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 23 Masle Grove Firdale Park Hartford Northwich Cheshire CW8 4AZ |
Secretary Name | Rebecca Sian Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 1993) |
Role | Company Director |
Correspondence Address | 27 Maple Grove Firdale Park Northwich Cheshire CW8 4AX |
Director Name | Wayne Drinkwater |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 1997) |
Role | Shift Sales Manager |
Correspondence Address | 23 Maple Grove Hartford Northwich Cheshire CW8 4AX |
Director Name | Sarah Louise Jenkins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 1995) |
Role | Customer Waison Clerk |
Correspondence Address | 25 Maple Grove Hartford Northwich Cheshire CW8 4AX |
Director Name | Ms Jackie Ann Carter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 October 2000) |
Role | Executive Secretary |
Correspondence Address | 41 Firdale Road Northwich Cheshire CW8 4AZ |
Secretary Name | Ms Jackie Ann Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1993(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 41 Firdale Road Northwich Cheshire CW8 4AZ |
Director Name | Karen Walker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1998) |
Role | Personal Assistant To Board |
Correspondence Address | 35 Firdale Road Firdale Park Northwich Cheshire CW8 4AZ |
Director Name | Mrs Debra Ann Lawrenson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 1998) |
Role | Retail Dir |
Correspondence Address | 45 Firdale Road Firdale Park Northwich Cheshire CW8 4AZ |
Director Name | Colin Brian Morley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2000) |
Role | Residential Care Officer |
Correspondence Address | 43 Firdale Road Hartford Northwich Cheshire CW8 4AZ |
Director Name | Robert Newton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 2004) |
Role | Window Fitter |
Correspondence Address | 39 Firdale Road Firdale Park Hartford Northwich Cheshire CW8 4AZ |
Director Name | Valerie Furlong |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2005) |
Role | Office Administrator |
Correspondence Address | 41 Firdale Road Firdale Park Northwich Cheshire CW8 4AZ |
Secretary Name | Valerie Furlong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2005) |
Role | Office Administrator |
Correspondence Address | 41 Firdale Road Firdale Park Northwich Cheshire CW8 4AZ |
Director Name | Matthew Carroll |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2006) |
Role | Retail |
Correspondence Address | 23 Maple Grove Northwich Cheshire CW8 4AX |
Secretary Name | Mrs Sheila Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 July 2016) |
Role | Cashier |
Country of Residence | England |
Correspondence Address | 34 Moss Road Northwich Cheshire CW8 4BH |
Director Name | Mr Alan Paul Bridle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(24 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 2008) |
Role | Coach Driver |
Country of Residence | England |
Correspondence Address | 21 Maple Grove Firdale Park Northwich Cheshire CW8 4AX |
Director Name | Mr Ian Christopher Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(24 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 September 2023) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12a Church Meadows Little Leigh Northwich Cheshire CW8 4SB |
Director Name | Mrs Sheila Gerrard |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 September 2022) |
Role | Cashier |
Country of Residence | England |
Correspondence Address | C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 05 November 2018(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 December 2022) |
Role | Company Director |
Correspondence Address | C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN |
Registered Address | Riverside House River Lane Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Executors Of A.m. Pearson 6.25% Ordinary |
---|---|
1 at £1 | Miss G. Almond 6.25% Ordinary |
1 at £1 | Mr A. Bridle 6.25% Ordinary |
1 at £1 | Mr A.j. Doyle 6.25% Ordinary |
1 at £1 | Mr M.t. Cowley 6.25% Ordinary |
1 at £1 | Mr N. Wright & Mrs J. Wright 6.25% Ordinary |
1 at £1 | Mrs B.j. Smith 6.25% Ordinary |
1 at £1 | Mrs J. Weston 6.25% Ordinary |
1 at £1 | Mrs J.h. Taylor 6.25% Ordinary |
1 at £1 | Mrs M. Raynor 6.25% Ordinary |
1 at £1 | Mrs Sheila Gerrard 6.25% Ordinary |
1 at £1 | P.m. Hall 6.25% Ordinary |
1 at £1 | Smith 6.25% Ordinary |
1 at £1 | West Bromwich Homes LTD 6.25% Ordinary |
2 at £1 | Mr Jonathan Graham Marsh 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,686 |
Net Worth | £4,172 |
Cash | £4,156 |
Current Liabilities | £125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Appointment of Mr Christopher Holdcroft as a secretary on 5 November 2018 (2 pages) |
25 October 2018 | Registered office address changed from C/O C/O Meller Speakman Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN on 25 October 2018 (1 page) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 August 2017 | Appointment of Mrs Sheila Gerrard as a director on 8 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Alan Paul Bridle as a director on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Alan Paul Bridle as a director on 8 August 2017 (1 page) |
9 August 2017 | Appointment of Mrs Sheila Gerrard as a director on 8 August 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Appointment of Mr Alan Paul Bridle as a director on 26 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Alan Paul Bridle as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Sheila Gerrard as a director on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Sheila Gerrard as a secretary on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Sheila Gerrard as a secretary on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Sheila Gerrard as a director on 26 July 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O C/O Meller Braggins Estates Plus Estate Office Rostherne Knutsford Cheshire WA16 6SW to C/O C/O Meller Speakman Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O C/O Meller Braggins Estates Plus Estate Office Rostherne Knutsford Cheshire WA16 6SW to C/O C/O Meller Speakman Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 26 May 2016 (1 page) |
25 April 2016 | Amended total exemption full accounts made up to 31 March 2015 (6 pages) |
25 April 2016 | Amended total exemption full accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 December 2014 | Registered office address changed from C/O Meller Braggins Estate Office Rostherne Knutsford Cheshire WA16 6SW to C/O C/O Meller Braggins Estates Plus Estate Office Rostherne Knutsford Cheshire WA16 6SW on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from C/O Meller Braggins Estate Office Rostherne Knutsford Cheshire WA16 6SW to C/O C/O Meller Braggins Estates Plus Estate Office Rostherne Knutsford Cheshire WA16 6SW on 29 December 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
10 September 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
10 September 2013 | Amended accounts made up to 31 March 2011 (7 pages) |
10 September 2013 | Amended accounts made up to 31 March 2011 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
28 January 2010 | Director's details changed for Ian Christopher Smith on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Sheila Gerrard on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
28 January 2010 | Director's details changed for Sheila Gerrard on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ian Christopher Smith on 28 January 2010 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
14 January 2009 | Appointment terminated director alan bridle (1 page) |
14 January 2009 | Appointment terminated director alan bridle (1 page) |
18 November 2008 | Director appointed ian christopher smith (2 pages) |
18 November 2008 | Director appointed ian christopher smith (2 pages) |
8 March 2008 | Return made up to 31/12/07; full list of members (10 pages) |
8 March 2008 | Return made up to 31/12/07; full list of members (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members
|
3 April 2007 | Return made up to 31/12/06; full list of members
|
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (12 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (12 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
29 May 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 May 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (13 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (13 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
23 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (5 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members
|
2 February 1999 | Return made up to 31/12/98; full list of members
|
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
28 January 1997 | Return made up to 31/12/96; full list of members
|
22 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
1 November 1995 | Registered office changed on 01/11/95 from: 45, firdale road, firdale park, hartford, northwich, CW8 4AZ. (1 page) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 45, firdale road, firdale park, hartford, northwich, CW8 4AZ. (1 page) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |