Company NameFirdale Park Apartments Management Company (No.4) Limited
DirectorsElizabeth Anne Holdcroft and Danielle O'Brien
Company StatusActive
Company Number01780284
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed29 December 2022(39 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Elizabeth Anne Holdcroft
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(39 years, 6 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Danielle O'Brien
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(39 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameChristine Fox
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1995)
RoleSales Administrator
Correspondence Address45 Firdale Road
Northwich
Cheshire
CW8 4AZ
Director NameSteven Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1992)
RoleSales Representative
Correspondence Address25 Marce Grove
Hartford
Northwich
Cheshire
CW8 4AY
Director NameNek Robert Coles
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 February 1992)
RoleService Engineer
Correspondence Address37 Firdale Road
Northwich
Cheshire
CW8 4AZ
Director NameDavid Mark Baker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address23 Masle Grove
Firdale Park Hartford
Northwich
Cheshire
CW8 4AZ
Secretary NameRebecca Sian Todd
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1993)
RoleCompany Director
Correspondence Address27 Maple Grove
Firdale Park
Northwich
Cheshire
CW8 4AX
Director NameWayne Drinkwater
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 1997)
RoleShift Sales Manager
Correspondence Address23 Maple Grove
Hartford
Northwich
Cheshire
CW8 4AX
Director NameSarah Louise Jenkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1995)
RoleCustomer Waison Clerk
Correspondence Address25 Maple Grove
Hartford
Northwich
Cheshire
CW8 4AX
Director NameMs Jackie Ann Carter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 October 2000)
RoleExecutive Secretary
Correspondence Address41 Firdale Road
Northwich
Cheshire
CW8 4AZ
Secretary NameMs Jackie Ann Carter
NationalityBritish
StatusResigned
Appointed06 June 1993(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Firdale Road
Northwich
Cheshire
CW8 4AZ
Director NameKaren Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1998)
RolePersonal Assistant To Board
Correspondence Address35 Firdale Road
Firdale Park
Northwich
Cheshire
CW8 4AZ
Director NameMrs Debra Ann Lawrenson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 January 1998)
RoleRetail Dir
Correspondence Address45 Firdale Road
Firdale Park
Northwich
Cheshire
CW8 4AZ
Director NameColin Brian Morley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2000)
RoleResidential Care Officer
Correspondence Address43 Firdale Road
Hartford
Northwich
Cheshire
CW8 4AZ
Director NameRobert Newton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2004)
RoleWindow Fitter
Correspondence Address39 Firdale Road Firdale Park
Hartford
Northwich
Cheshire
CW8 4AZ
Director NameValerie Furlong
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2005)
RoleOffice Administrator
Correspondence Address41 Firdale Road
Firdale Park
Northwich
Cheshire
CW8 4AZ
Secretary NameValerie Furlong
NationalityBritish
StatusResigned
Appointed02 October 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2005)
RoleOffice Administrator
Correspondence Address41 Firdale Road
Firdale Park
Northwich
Cheshire
CW8 4AZ
Director NameMatthew Carroll
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 September 2006)
RoleRetail
Correspondence Address23 Maple Grove
Northwich
Cheshire
CW8 4AX
Secretary NameMrs Sheila Gerrard
NationalityBritish
StatusResigned
Appointed30 September 2005(21 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 July 2016)
RoleCashier
Country of ResidenceEngland
Correspondence Address34 Moss Road
Northwich
Cheshire
CW8 4BH
Director NameMr Alan Paul Bridle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(24 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2008)
RoleCoach Driver
Country of ResidenceEngland
Correspondence Address21 Maple Grove
Firdale Park
Northwich
Cheshire
CW8 4AX
Director NameMr Ian Christopher Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(24 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 September 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12a Church Meadows
Little Leigh
Northwich
Cheshire
CW8 4SB
Director NameMrs Sheila Gerrard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(33 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2022)
RoleCashier
Country of ResidenceEngland
Correspondence AddressC/O Castle Estates Block Management Ltd Barn 1
Somerford Business Court
Somerford
Cheshire
CW12 4SN
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed05 November 2018(34 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 December 2022)
RoleCompany Director
Correspondence AddressC/O Castle Estates Block Management Ltd Barn 1
Somerford Business Court
Somerford
Cheshire
CW12 4SN

Location

Registered AddressRiverside House
River Lane
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Executors Of A.m. Pearson
6.25%
Ordinary
1 at £1Miss G. Almond
6.25%
Ordinary
1 at £1Mr A. Bridle
6.25%
Ordinary
1 at £1Mr A.j. Doyle
6.25%
Ordinary
1 at £1Mr M.t. Cowley
6.25%
Ordinary
1 at £1Mr N. Wright & Mrs J. Wright
6.25%
Ordinary
1 at £1Mrs B.j. Smith
6.25%
Ordinary
1 at £1Mrs J. Weston
6.25%
Ordinary
1 at £1Mrs J.h. Taylor
6.25%
Ordinary
1 at £1Mrs M. Raynor
6.25%
Ordinary
1 at £1Mrs Sheila Gerrard
6.25%
Ordinary
1 at £1P.m. Hall
6.25%
Ordinary
1 at £1Smith
6.25%
Ordinary
1 at £1West Bromwich Homes LTD
6.25%
Ordinary
2 at £1Mr Jonathan Graham Marsh
12.50%
Ordinary

Financials

Year2014
Turnover£6,686
Net Worth£4,172
Cash£4,156
Current Liabilities£125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Appointment of Mr Christopher Holdcroft as a secretary on 5 November 2018 (2 pages)
25 October 2018Registered 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 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 August 2017Appointment of Mrs Sheila Gerrard as a director on 8 August 2017 (2 pages)
9 August 2017Termination of appointment of Alan Paul Bridle as a director on 8 August 2017 (1 page)
9 August 2017Termination of appointment of Alan Paul Bridle as a director on 8 August 2017 (1 page)
9 August 2017Appointment of Mrs Sheila Gerrard as a director on 8 August 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Appointment of Mr Alan Paul Bridle as a director on 26 July 2016 (2 pages)
4 August 2016Appointment of Mr Alan Paul Bridle as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Sheila Gerrard as a director on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Sheila Gerrard as a secretary on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Sheila Gerrard as a secretary on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Sheila Gerrard as a director on 26 July 2016 (1 page)
26 May 2016Registered 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 2016Registered 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 2016Amended total exemption full accounts made up to 31 March 2015 (6 pages)
25 April 2016Amended total exemption full accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16
(6 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 16
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 16
(6 pages)
29 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 16
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 16
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Amended accounts made up to 31 March 2012 (8 pages)
10 September 2013Amended accounts made up to 31 March 2012 (8 pages)
10 September 2013Amended accounts made up to 31 March 2011 (7 pages)
10 September 2013Amended accounts made up to 31 March 2011 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
28 January 2010Director's details changed for Ian Christopher Smith on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Sheila Gerrard on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
28 January 2010Director's details changed for Sheila Gerrard on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ian Christopher Smith on 28 January 2010 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (10 pages)
15 January 2009Return made up to 31/12/08; full list of members (10 pages)
14 January 2009Appointment terminated director alan bridle (1 page)
14 January 2009Appointment terminated director alan bridle (1 page)
18 November 2008Director appointed ian christopher smith (2 pages)
18 November 2008Director appointed ian christopher smith (2 pages)
8 March 2008Return made up to 31/12/07; full list of members (10 pages)
8 March 2008Return made up to 31/12/07; full list of members (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
3 April 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/07
  • 363(288) ‐ Director resigned
(12 pages)
3 April 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/07
  • 363(288) ‐ Director resigned
(12 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 31/12/05; full list of members (12 pages)
22 February 2006Return made up to 31/12/05; full list of members (12 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Secretary resigned;director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 31/12/04; full list of members (12 pages)
17 February 2005Return made up to 31/12/04; full list of members (12 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
19 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2004Return made up to 31/12/03; full list of members (12 pages)
29 January 2004Return made up to 31/12/03; full list of members (12 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (12 pages)
20 January 2003Return made up to 31/12/02; full list of members (12 pages)
29 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
5 March 2002Return made up to 31/12/01; full list of members (11 pages)
5 March 2002Return made up to 31/12/01; full list of members (11 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (13 pages)
26 January 2001Return made up to 31/12/00; full list of members (13 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
14 June 2000Full accounts made up to 31 March 2000 (5 pages)
14 June 2000Full accounts made up to 31 March 2000 (5 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(13 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(13 pages)
23 June 1999Full accounts made up to 31 March 1999 (5 pages)
23 June 1999Full accounts made up to 31 March 1999 (5 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 November 1997Full accounts made up to 31 March 1997 (5 pages)
24 November 1997Full accounts made up to 31 March 1997 (5 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
(6 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/02/96
(6 pages)
1 November 1995Registered office changed on 01/11/95 from: 45, firdale road, firdale park, hartford, northwich, CW8 4AZ. (1 page)
1 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 November 1995Registered office changed on 01/11/95 from: 45, firdale road, firdale park, hartford, northwich, CW8 4AZ. (1 page)
1 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
3 August 1995Director resigned;new director appointed (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)