Penket Road
Wallasey
Merseyside
L45 7QF
Director Name | William Nigel Hodson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2000(15 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 9 Penkett Gardens 35 Penkett Road Wallasey Merseyside CH45 7QF Wales |
Director Name | Mrs Ann Mooney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Clinic Clerk |
Country of Residence | England |
Correspondence Address | Flat 7 Penkett Gardens 35 Penkett Road Wallasey Merseyside CH45 7QF Wales |
Director Name | Ms Ann Stevens |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakewell+ Horner 93-95 Wallasey Road Wallasey CH44 2AQ Wales |
Director Name | Mrs Wendy Marie Ward |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Bakewell+ Horner 93-95 Wallasey Road Wallasey CH44 2AQ Wales |
Director Name | Alan Truscot |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 June 2009) |
Role | Senior Analyst Programmer |
Correspondence Address | Flat 7 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | Dilys Price |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 August 2002) |
Role | Widow |
Correspondence Address | Flat 1 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | Vivienne Hilda Nichols |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | Retired |
Correspondence Address | Flat 4 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | Sheila Winnington Murphy |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 21 May 2014) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | Flat 3 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | Ann Marsh |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 07 March 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 12 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | Anthony Maher |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 1994) |
Role | Airline Employee |
Correspondence Address | Flat 9 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | John Walsham |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2000) |
Role | Retired |
Correspondence Address | Flat 8 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | Philip Wright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Chef |
Correspondence Address | Flat 11 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | Anthony Hirst |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1994) |
Role | Sales Manager |
Correspondence Address | Flat 6 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Director Name | Lillian Fairbrother |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 1995) |
Role | Voluntary Worker |
Correspondence Address | Flat 5 Penket Gardens Penket Road Wallasey Merseyside LA5 7QF |
Director Name | Janet Dagnal |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 May 2002) |
Role | Bank Clerk |
Correspondence Address | Flat 2 Penket Gardens Penket Road Wallasey Merseyside L45 7QF |
Secretary Name | Mr Robert Andrew Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 293 Greasby Road Greasby Wirral Merseyside L49 2PQ |
Director Name | Mr Michael John Oram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 July 2000) |
Role | HGV Driver |
Correspondence Address | Flat 6 Penkett Gardens Wallasey Merseyside LA5 7QF |
Director Name | Eric Goodman |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 17 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 Penket Gardens Penket Road Wallasey Merseyside L45 7PF |
Director Name | Philip John Price |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 16 September 2016) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Flat 4 Penkett Gardens Penkett Road Wallasey Merseyside L45 7QF |
Director Name | Susan Russell |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1995) |
Role | Secretary |
Correspondence Address | Flat 9 Penkett Gardens Penkett Road Wallasey Merseyside L45 7QF |
Director Name | Margaret Mary Roberts |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 March 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 5 Penkett Gardens Penkett Road Wallasey Merseyside L45 7QF |
Director Name | Jaqueline Ada Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 November 2000) |
Role | Housewife |
Correspondence Address | Flat 9 Penkett Gardens Penkett Road Wallasey Merseyside L45 7QF |
Director Name | Olive Hussey |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2000) |
Role | Retired |
Correspondence Address | 8 Penkett Gardens 35 Penkett Road Wallasey Merseyside CH45 7QF Wales |
Director Name | Mrs Jessie Baker |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Penkett Gardens Penkett Road Wallasey Merseyside CH45 7QF Wales |
Director Name | Ruth Kershaw |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(15 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 March 2014) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | 42 Dalmorton Road Wallasey Merseyside CH45 1LF Wales |
Director Name | Mr Ronald Eric Jones |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Penkett Gardens Wallasey Merseyside CH45 7QF Wales |
Director Name | John Alan Fair |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Penkett Gardens Penkett Road Wallasey Wirral CH45 7QF Wales |
Director Name | Mr Peter Steven Jones Fbbo |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 January 2019) |
Role | Self Employed Musician |
Country of Residence | England |
Correspondence Address | Flat 2 Penkett Gardens 35 Penkett Road Wallasey Merseyside CH45 7QF Wales |
Director Name | Douglas Cowell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 33 Belle Vue Park Peel Isle Of Man IM5 1UE |
Registered Address | Bakewell+ Horner 93-95 Wallasey Road Wallasey CH44 2AQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
1 at £1 | Anthony Marsh 8.33% Ordinary |
---|---|
1 at £1 | Douglas Cowell 8.33% Ordinary |
1 at £1 | John Alan Fair 8.33% Ordinary |
1 at £1 | Miss A. Sloane 8.33% Ordinary |
1 at £1 | Miss S.w. Murphy 8.33% Ordinary |
1 at £1 | Mr E. Goodman 8.33% Ordinary |
1 at £1 | Mr P.j. Price 8.33% Ordinary |
1 at £1 | Mrs A. Marsh 8.33% Ordinary |
1 at £1 | Mrs M.m. Roberts 8.33% Ordinary |
1 at £1 | O. Hussey 8.33% Ordinary |
1 at £1 | S. Byers 8.33% Ordinary |
1 at £1 | W.n. Hodson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,169 |
Cash | £3,835 |
Current Liabilities | £666 |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
18 December 2023 | Termination of appointment of Douglas Cowell as a director on 15 December 2023 (1 page) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
8 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2021 | Registered office address changed from Sherlock Business Centre 6 Manor Road Wallasey Wirral CH45 4JB to Bakewell+ Horner 93-95 Wallasey Road Wallasey CH44 2AQ on 6 May 2021 (2 pages) |
18 December 2020 | Appointment of Mrs Wendy Marie Ward as a director on 5 December 2020 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Appointment of Ms Ann Stevens as a director on 3 June 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
29 January 2019 | Termination of appointment of Peter Steven Jones Fbbo as a director on 25 January 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 October 2018 | Termination of appointment of John Alan Fair as a director on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Eric Goodman as a director on 17 October 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 June 2017 | Termination of appointment of Philip John Price as a director on 16 September 2016 (1 page) |
20 June 2017 | Termination of appointment of Philip John Price as a director on 16 September 2016 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Termination of appointment of Sheila Murphy as a director (1 page) |
21 May 2014 | Termination of appointment of Sheila Murphy as a director (1 page) |
1 May 2014 | Termination of appointment of Ruth Kershaw as a director (1 page) |
1 May 2014 | Director's details changed for Miss Anita Sloane on 7 March 2014 (2 pages) |
1 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Miss Anita Sloane on 7 March 2014 (2 pages) |
1 May 2014 | Termination of appointment of Ann Marsh as a director (1 page) |
1 May 2014 | Termination of appointment of Ann Marsh as a director (1 page) |
1 May 2014 | Termination of appointment of Ruth Kershaw as a director (1 page) |
1 May 2014 | Termination of appointment of Jessie Baker as a director (1 page) |
1 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Margaret Roberts as a director (1 page) |
1 May 2014 | Termination of appointment of Margaret Roberts as a director (1 page) |
1 May 2014 | Termination of appointment of Margaret Roberts as a director (1 page) |
1 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Jessie Baker as a director (1 page) |
1 May 2014 | Termination of appointment of Margaret Roberts as a director (1 page) |
1 May 2014 | Termination of appointment of Margaret Roberts as a director (1 page) |
1 May 2014 | Director's details changed for Miss Anita Sloane on 7 March 2014 (2 pages) |
1 May 2014 | Termination of appointment of Margaret Roberts as a director (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2014 | Amended accounts made up to 31 March 2012 (7 pages) |
13 March 2014 | Amended accounts made up to 31 March 2012 (7 pages) |
5 December 2013 | Termination of appointment of Ronald Jones as a director (2 pages) |
5 December 2013 | Termination of appointment of Ronald Jones as a director (2 pages) |
28 June 2013 | Appointment of Douglas Cowell as a director (3 pages) |
28 June 2013 | Appointment of Douglas Cowell as a director (3 pages) |
29 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (16 pages) |
29 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (16 pages) |
29 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (16 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (16 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (16 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (16 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (16 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (13 pages) |
15 April 2010 | Director's details changed for Margaret Mary Roberts on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Sheila Winnington Murphy on 8 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (13 pages) |
15 April 2010 | Director's details changed for Jessie Baker on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Steven Jones Fbbo on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ann Marsh on 8 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (13 pages) |
15 April 2010 | Director's details changed for Ann Marsh on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Eric Goodman on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ann Mooney on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Jessie Baker on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Sheila Winnington Murphy on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for John Alan Fair on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ronald Eric Jones on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Sheila Winnington Murphy on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ann Mooney on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Anita Sloane on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Steven Jones Fbbo on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ronald Eric Jones on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Margaret Mary Roberts on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Anita Sloane on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ronald Eric Jones on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ruth Kershaw on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Jessie Baker on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Eric Goodman on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ann Marsh on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Anita Sloane on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip John Price on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Steven Jones Fbbo on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip John Price on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip John Price on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for William Nigel Hodson on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Eric Goodman on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for William Nigel Hodson on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Margaret Mary Roberts on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ruth Kershaw on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ann Mooney on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for William Nigel Hodson on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for John Alan Fair on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for John Alan Fair on 8 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ruth Kershaw on 8 January 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
20 July 2009 | Appointment terminated director alan truscot (1 page) |
20 July 2009 | Appointment terminated director alan truscot (1 page) |
20 July 2009 | Director appointed ann mooney (1 page) |
20 July 2009 | Director appointed ann mooney (1 page) |
6 June 2009 | Director appointed peter steven jones fbbo (2 pages) |
6 June 2009 | Director appointed peter steven jones fbbo (2 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (10 pages) |
21 May 2009 | Return made up to 07/03/09; full list of members (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 September 2008 | Return made up to 07/03/08; full list of members (10 pages) |
5 September 2008 | Return made up to 07/03/08; full list of members (10 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
15 April 2007 | Return made up to 07/03/07; full list of members
|
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Return made up to 07/03/07; full list of members
|
15 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (15 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (15 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
9 April 2005 | Return made up to 07/03/05; full list of members (15 pages) |
9 April 2005 | Return made up to 07/03/05; full list of members (15 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (11 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (11 pages) |
23 April 2004 | Return made up to 07/03/04; full list of members (15 pages) |
23 April 2004 | Return made up to 07/03/04; full list of members (15 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (11 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members
|
17 March 2003 | Return made up to 07/03/03; full list of members
|
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 07/03/02; full list of members (13 pages) |
18 March 2002 | Return made up to 07/03/02; full list of members (13 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
15 March 2001 | Return made up to 07/03/01; full list of members
|
15 March 2001 | Return made up to 07/03/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (10 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members
|
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
31 March 1999 | Return made up to 07/03/99; no change of members (8 pages) |
31 March 1999 | Return made up to 07/03/99; no change of members (8 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
12 March 1998 | Return made up to 07/03/98; no change of members (8 pages) |
12 March 1998 | Return made up to 07/03/98; no change of members (8 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 March 1996 | Return made up to 07/03/96; no change of members (8 pages) |
26 March 1996 | Return made up to 07/03/96; no change of members (8 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |