Chester
CH1 1QN
Wales
Director Name | Ms Gillian Mary Roe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mrs Ann Elizabeth McPaul |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Chambers Love Street Chester CH1 1QN Wales |
Director Name | Miss Carole Rhond Bulcock |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 1992) |
Role | Medical Secretary |
Correspondence Address | 36 Powells Orchard Chester Cheshire CH4 7LA Wales |
Director Name | Miss Edna Constance Dobson |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 21 Quarry Close Chester Cheshire CH4 7LG Wales |
Director Name | Miss Susan Astley Gent |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Teacher |
Correspondence Address | 23 Powells Orchard Chester Cheshire CH4 7LA Wales |
Director Name | Mr John Kevin Challinor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 31 July 1991) |
Role | Solicitor |
Correspondence Address | 24 Powells Orchard Chester Cheshire CH4 7LA Wales |
Director Name | Miss Joan Cann |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 1992) |
Role | Lecturer |
Correspondence Address | 14 Quarry Close Chester Cheshire CH4 7LG Wales |
Director Name | Mrs Jean Mullane |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1993) |
Role | Book Keeper |
Correspondence Address | 22 Powells Orchard Chester Cheshire CH4 7LA Wales |
Secretary Name | Ethel Catherine Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 4 Powells Orchard Handbridge Chester Cheshire CH4 7LA Wales |
Director Name | Mr Hubert Birch |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1999) |
Role | Retired |
Correspondence Address | 34 Quarry Close Chester Cheshire CH4 7LG Wales |
Director Name | Stanley George Chandler |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 28 Powells Orchard Chester Cheshire CH4 7LA Wales |
Secretary Name | Mr Hubert Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 34 Quarry Close Chester Cheshire CH4 7LG Wales |
Director Name | Mr Christopher Michael Owen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 August 2003) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hexham Court Sedgefield Road Chester Cheshire CH1 4PL Wales |
Director Name | Charles Rostron Ford |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2001) |
Role | Consultant Civil Engineer |
Correspondence Address | 11 Quarry Close Handbridge Chester Cheshire CH4 7LG Wales |
Director Name | Hugh McIntyre |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2001) |
Role | Retired |
Correspondence Address | 24 Quarry Close Handbridge Chester Cheshire CH4 7LG Wales |
Director Name | Christine Mary Long |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2001) |
Role | Retired |
Correspondence Address | 32 Powells Orchard Handbridge Chester Cheshire CH4 7LA Wales |
Director Name | Patrick Aloysius William Orrell Deedy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2000) |
Role | Computer Consultant |
Correspondence Address | Top Flat 5 Stanley Place Chester Cheshire CH1 2LU Wales |
Director Name | Heidrun Maria Cooke |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | 41 Egerton Road Prenton Merseyside CH43 1UJ Wales |
Secretary Name | Heidrun Maria Cooke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 April 1999(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | 41 Egerton Road Prenton Merseyside CH43 1UJ Wales |
Director Name | Mr Alistair Mackenzie Jack |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2003) |
Role | Secretary/Consultant |
Correspondence Address | 2 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Margaret Barnett |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2002) |
Role | Retired |
Correspondence Address | 3 Quarry Close Handbridge Chester Cheshire CH4 7LG Wales |
Director Name | Patricia Kathleen Elizabeth Knight |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 September 2007) |
Role | Housewife |
Correspondence Address | 5 The Waltons Belgrave Park Chester Cheshire CH4 7EA Wales |
Director Name | Mr Gary Crump |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2006) |
Role | Enquiry Officer |
Country of Residence | England |
Correspondence Address | 30 Quarry Close Handbridge Chester Cheshire CH4 7LG Wales |
Director Name | Mr Patrick Aloysius William Orrell Deedy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 August 2021) |
Role | Retired Programmer |
Country of Residence | England |
Correspondence Address | 22 Cuppin Street Chester Cheshire CH1 2BN Wales |
Director Name | Charles Ernest Brooks |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 17 Quarry Close Handbridge Chester CH4 7LG Wales |
Secretary Name | Patricia Kathleen Elizabeth Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 September 2007) |
Role | Administrator |
Correspondence Address | 5 The Waltons Belgrave Park Chester Cheshire CH4 7EA Wales |
Director Name | Miss Gillian Roe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2006(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 May 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Quarry Close Handbridge Chester Cheshire CH4 7LG Wales |
Director Name | Daniel Gatrell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2008) |
Role | Operations Project Director |
Correspondence Address | 24 Quarry Close Handbridge Chester Cheshire CH4 7LG Wales |
Director Name | Mr Jeremy Paul Ashbrook |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2017) |
Role | Operations Analyst |
Country of Residence | England |
Correspondence Address | 21 Powells Orchard Handbridge Chester Cheshire CH4 7LA Wales |
Secretary Name | Mr Patrick Aloysius William Orrell Deedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2021) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 22 Cuppin Street Chester Cheshire CH1 2BN Wales |
Director Name | Mr John Joseph Birmingham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Quarry Close Handbridge Chester CH4 7LG Wales |
Registered Address | St John's Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Maureen Gutkin 3.17% Ordinary |
---|---|
2 at £1 | Mr Patrick A.w.o Deedy 3.17% Ordinary |
2 at £1 | Mrs Marjorie Cornwell & Mr Anthony Roger Cornwell 3.17% Ordinary |
2 at £1 | Neil Purdie 3.17% Ordinary |
2 at £1 | Susan Mckenna 3.17% Ordinary |
1 at £1 | Anne Mcpaul 1.59% Ordinary |
1 at £1 | Barry Martin Huxley 1.59% Ordinary |
1 at £1 | Carole Sweet & Graham Sweet 1.59% Ordinary |
1 at £1 | Charles Oliver & Victoria Louise Oliver & Charlotte Mary Oliver 1.59% Ordinary |
1 at £1 | Clare Latimer 1.59% Ordinary |
1 at £1 | Dr Paul Harris 1.59% Ordinary |
1 at £1 | Emma Jane Dollimore 1.59% Ordinary |
1 at £1 | Gemma Ryder & Gary Smith 1.59% Ordinary |
1 at £1 | Gordon Smith & Rosemary Smith 1.59% Ordinary |
1 at £1 | Helen Brook 1.59% Ordinary |
1 at £1 | John Michael Curran 1.59% Ordinary |
1 at £1 | John Peter Jones 1.59% Ordinary |
1 at £1 | Leslie Kathleen Sherriffs 1.59% Ordinary |
1 at £1 | Margaret Taylor & Alan Taylor 1.59% Ordinary |
1 at £1 | Mary Lynch 1.59% Ordinary |
1 at £1 | Michael F. Whitaker 1.59% Ordinary |
1 at £1 | Miss Carole Rhona Bulcock 1.59% Ordinary |
1 at £1 | Miss Gillian Mary Roe 1.59% Ordinary |
1 at £1 | Miss Jennifer Anne Durban 1.59% Ordinary |
1 at £1 | Miss Jennifer Margaret Mcnab 1.59% Ordinary |
1 at £1 | Miss Nicola C. Gelder 1.59% Ordinary |
1 at £1 | Miss Susan Mary Bownas 1.59% Ordinary |
1 at £1 | Moira Billington 1.59% Ordinary |
1 at £1 | Mr Alan John Cleaver 1.59% Ordinary |
1 at £1 | Mr Alexander Finney 1.59% Ordinary |
1 at £1 | Mr Charles Ernest Brooks 1.59% Ordinary |
1 at £1 | Mr Jeremy P. Ashbrook 1.59% Ordinary |
1 at £1 | Mr John Gordon Player 1.59% Ordinary |
1 at £1 | Mr John Joseph Birmingham 1.59% Ordinary |
1 at £1 | Mr John Vernon Steaton 1.59% Ordinary |
1 at £1 | Mr Philip John Higson 1.59% Ordinary |
1 at £1 | Mr Raymond Hamner 1.59% Ordinary |
1 at £1 | Mr Richard Kenneth Crathouse Barlow 1.59% Ordinary |
1 at £1 | Mr Stanley George Chandler 1.59% Ordinary |
1 at £1 | Mr Stephen Birkinshaw 1.59% Ordinary |
1 at £1 | Mrs Elizabeth Jones & M.g. Jones 1.59% Ordinary |
1 at £1 | Mrs Helen Waring 1.59% Ordinary |
1 at £1 | Mrs Jean Adena Cleaver 1.59% Ordinary |
1 at £1 | Mrs Jean Mullane 1.59% Ordinary |
1 at £1 | Mrs Judith Meyer & Jean-jacques Meyer 1.59% Ordinary |
1 at £1 | Mrs Lilian Gertrude Maddock 1.59% Ordinary |
1 at £1 | Mrs Lisa M. Curran 1.59% Ordinary |
1 at £1 | Mrs Margaret Barnett 1.59% Ordinary |
1 at £1 | Mrs Valerie Elizabeth Shannon 1.59% Ordinary |
1 at £1 | Patricia Knight 1.59% Ordinary |
1 at £1 | Rachel Crighton 1.59% Ordinary |
1 at £1 | Raymond Jones 1.59% Ordinary |
1 at £1 | Richenda Kullar 1.59% Ordinary |
1 at £1 | Sarah Davies 1.59% Ordinary |
1 at £1 | Sarah Hamill 1.59% Ordinary |
1 at £1 | Simon Anderson 1.59% Ordinary |
1 at £1 | Stephen Robert Edwards 1.59% Ordinary |
1 at £1 | Susan Jayne Gould 1.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,282 |
Cash | £110,899 |
Current Liabilities | £7,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
22 September 2023 | Appointment of Mr Jeremy Paul Ashbrook as a director on 26 July 2023 (2 pages) |
---|---|
22 September 2023 | Appointment of Mr Douglas Cyril High as a director on 26 July 2023 (2 pages) |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 August 2023 | Confirmation statement made on 25 July 2023 with updates (8 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 September 2022 | Appointment of Mrs Ann Elizabeth Mcpaul as a director on 30 August 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 25 July 2022 with updates (9 pages) |
29 June 2022 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN to St John's Chambers Love Street Chester CH1 1QN on 29 June 2022 (1 page) |
29 June 2022 | Director's details changed for Ms Gillian Mary Roe on 29 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Mrs Margaret Taylor on 29 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Mrs Margaret Taylor on 29 June 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 August 2021 | Termination of appointment of Patrick Aloysius William Orrell Deedy as a director on 2 August 2021 (1 page) |
26 July 2021 | Confirmation statement made on 25 July 2021 with updates (8 pages) |
14 July 2021 | Termination of appointment of Patrick Aloysius William Orrell Deedy as a secretary on 31 March 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 25 July 2020 with updates (8 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 October 2019 | Appointment of Ms Gillian Mary Roe as a director on 11 October 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 25 July 2019 with updates (8 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with updates (8 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with updates (8 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with updates (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
10 July 2017 | Termination of appointment of Jeremy Paul Ashbrook as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Jeremy Paul Ashbrook as a director on 30 June 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 August 2016 | Termination of appointment of Gary Crump as a director on 29 July 2016 (1 page) |
29 August 2016 | Termination of appointment of Gary Crump as a director on 29 July 2016 (1 page) |
21 August 2016 | Confirmation statement made on 25 July 2016 with updates (10 pages) |
21 August 2016 | Confirmation statement made on 25 July 2016 with updates (10 pages) |
12 December 2015 | Termination of appointment of John Joseph Birmingham as a director on 8 December 2015 (1 page) |
12 December 2015 | Termination of appointment of John Joseph Birmingham as a director on 8 December 2015 (1 page) |
12 December 2015 | Termination of appointment of John Joseph Birmingham as a director on 8 December 2015 (1 page) |
24 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2014 | Appointment of Mr Gary Crump as a director on 21 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Gary Crump as a director on 21 October 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
12 May 2014 | Termination of appointment of Gillian Roe as a director (1 page) |
12 May 2014 | Termination of appointment of Gillian Roe as a director (1 page) |
28 April 2014 | Appointment of Mr John Joseph Birmingham as a director (2 pages) |
28 April 2014 | Appointment of Mr John Joseph Birmingham as a director (2 pages) |
24 April 2014 | Termination of appointment of Gary Smith as a director (1 page) |
24 April 2014 | Termination of appointment of Gary Smith as a director (1 page) |
29 January 2014 | Resolutions
|
29 January 2014 | Memorandum and Articles of Association (11 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Memorandum and Articles of Association (11 pages) |
22 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (13 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (13 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (13 pages) |
28 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (13 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 June 2011 | Appointment of Mr Gary Steven Smith as a director (2 pages) |
22 June 2011 | Appointment of Mr Gary Steven Smith as a director (2 pages) |
30 September 2010 | Accounts made up to 31 March 2010 (12 pages) |
30 September 2010 | Accounts made up to 31 March 2010 (12 pages) |
14 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (12 pages) |
14 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (12 pages) |
13 September 2010 | Director's details changed for Mr Patrick Aloysius William Orrell Deedy on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Jeremy Paul Ashbrook on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Jeremy Paul Ashbrook on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Margaret Taylor on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Gillian Roe on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Margaret Taylor on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Patrick Aloysius William Orrell Deedy on 25 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Patrick Aloysius William Orrell Deedy on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Gillian Roe on 25 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Patrick Aloysius William Orrell Deedy on 25 July 2010 (2 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (28 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (28 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 November 2008 | Return made up to 25/07/08; full list of members (28 pages) |
6 November 2008 | Return made up to 25/07/08; full list of members (28 pages) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Location of register of members (1 page) |
24 September 2008 | Appointment terminated director roger sheldon (1 page) |
24 September 2008 | Appointment terminated director roger sheldon (1 page) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 March 2008 | Appointment terminated director daniel gatrell (1 page) |
20 March 2008 | Appointment terminated director daniel gatrell (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned;director resigned (2 pages) |
17 September 2007 | Secretary resigned;director resigned (2 pages) |
17 August 2007 | Return made up to 25/07/07; change of members (10 pages) |
17 August 2007 | Return made up to 25/07/07; change of members (10 pages) |
28 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Return made up to 25/07/06; change of members (9 pages) |
11 August 2006 | Return made up to 25/07/06; change of members (9 pages) |
11 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (16 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (16 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 October 2004 | Return made up to 25/07/04; change of members
|
8 October 2004 | Return made up to 25/07/04; change of members
|
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 25/07/03; change of members
|
30 July 2003 | Return made up to 25/07/03; change of members
|
6 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 August 2002 | Return made up to 25/07/02; full list of members (16 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 August 2002 | Return made up to 25/07/02; full list of members (16 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 25/07/01; change of members (11 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 25/07/01; change of members (11 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 25/07/00; change of members
|
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 25/07/00; change of members
|
9 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Return made up to 25/07/99; full list of members
|
20 August 1999 | Return made up to 25/07/99; full list of members
|
20 August 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 25/07/98; change of members (8 pages) |
20 August 1998 | Return made up to 25/07/98; change of members (8 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
8 August 1997 | Return made up to 25/07/97; full list of members (8 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
22 August 1996 | Return made up to 25/07/96; full list of members (10 pages) |
22 August 1996 | Return made up to 25/07/96; full list of members (10 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 August 1995 | Return made up to 25/07/95; change of members (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 August 1995 | Return made up to 25/07/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 May 1985 | Incorporation (18 pages) |
30 May 1985 | Incorporation (18 pages) |