Hale Barns
Cheshire
WA15 0BS
Director Name | Shauna Della Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(17 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Community Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hollymount Gardens Offerton Stockport Cheshire SK2 7NF |
Director Name | Robert Michael Tomlins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 165 Heathfield Avenue Dover Kent CT16 2PD |
Director Name | Philip Charles Ryan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 41 Mayfair Court Park Lane Stockport Cheshire SK1 4JS |
Director Name | Anthony Underwood |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2001) |
Role | Leisure Club Steward |
Correspondence Address | 41 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | Constance Tomlins |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 July 2005) |
Role | Retired |
Correspondence Address | 43 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | Michael Thorne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 April 2001) |
Role | Accounntant |
Correspondence Address | Olpener Strasse 405a 51109 Koeln Germany |
Director Name | Philip Stoddard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 1995) |
Role | Computer Operator |
Correspondence Address | 47 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | Eleeen Roberts |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 1998) |
Role | Retired |
Correspondence Address | 39 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | Reginald Garrett |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1994) |
Role | Retired |
Correspondence Address | 45 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Secretary Name | Eileen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 39 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | Doreen Garrett |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 1999) |
Role | Retired |
Correspondence Address | 45 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | Lilian Bessie Redfern |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 August 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Secretary Name | Constance Tomlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 43 Mayfair Court Park Lane Offerton Stockport Cheshire SK1 4JS |
Secretary Name | Michael Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 11 Bridgefield Close High Lane Stockport Cheshire SK6 8BW |
Director Name | George Ditchfield |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 May 2004) |
Role | Retired |
Correspondence Address | 37 Park Lane Mayfair Court Offerton Stockport Cheshire SK1 4JS |
Secretary Name | Anthony Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 41 Park Lane Mayfair Court Offerton Stockport Cheshire SK1 4JS |
Director Name | Lisa Anne Kirkwood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(12 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Tanyard Drive Hale Barns Cheshire WA15 0BS |
Director Name | Sybil Cantwell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1999(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mayfair Court Park Lane Offerton Stockport SK1 4JS |
Director Name | Joanne Holmes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(13 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 March 2008) |
Role | Clerical Officer |
Correspondence Address | 41mayfair Court Park Lane Stockport Cheshire SK1 4JS |
Director Name | Lee Holmes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(13 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 March 2008) |
Role | Car Valeter |
Correspondence Address | 41 Mayfair Court Park Lane Stockport Cheshire SK1 4JS |
Secretary Name | Joanne Catherine Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2003) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 9 Woodend Road Woodsmoor Stockport Cheshire SK3 8TG |
Secretary Name | Joyce Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2005) |
Role | Clerk |
Correspondence Address | 16 School Road Handforth Wilmslow Cheshire SK9 3EZ |
Secretary Name | Shauna Della Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 September 2012) |
Role | Community Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hollymount Gardens Offerton Stockport Cheshire SK2 7NF |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
20 at £1 | G. Kirkwood & L. Kirkwood 16.67% Ordinary A |
---|---|
20 at £1 | Mrs S. Cantwell 16.67% Ordinary A |
20 at £1 | Philip Charles Ryan 16.67% Ordinary A |
20 at £1 | Philip Charles Ryan & Lee Ryan 16.67% Ordinary A |
20 at £1 | Robert Tomlins 16.67% Ordinary A |
20 at £1 | Shauna Williams 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £54 |
Cash | £54 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
14 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 July 2021 | Registered office address changed from Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
13 July 2020 | Termination of appointment of Sybil Cantwell as a director on 13 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Lisa Anne Kirkwood as a director on 13 July 2020 (1 page) |
6 July 2020 | Registered office address changed from C/O Gort & March 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 6 July 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 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
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
18 February 2013 | Registered office address changed from 22 Hollymount Gardens Offerton Stockport Cheshire SK2 7NF on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 22 Hollymount Gardens Offerton Stockport Cheshire SK2 7NF on 18 February 2013 (1 page) |
26 September 2012 | Termination of appointment of Shauna Williams as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Shauna Williams as a secretary (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Director's details changed for Lisa Anne Kirkwood on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lisa Anne Kirkwood on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Lilian Redfern as a director (1 page) |
12 February 2010 | Director's details changed for Sybil Cantwell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert Michael Tomlins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert Michael Tomlins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Sybil Cantwell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lilian Bessie Redfern on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Philip Charles Ryan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Shauna Della Williams on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lilian Bessie Redfern on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Philip Charles Ryan on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Robert Michael Tomlins on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Shauna Della Williams on 1 October 2009 (2 pages) |
12 February 2010 | Termination of appointment of Lilian Redfern as a director (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
12 February 2010 | Director's details changed for Lisa Anne Kirkwood on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
12 February 2010 | Director's details changed for Lilian Bessie Redfern on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Gary Kirkwood on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Gary Kirkwood on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Gary Kirkwood on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Shauna Della Williams on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Sybil Cantwell on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Philip Charles Ryan on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
13 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
11 March 2008 | Appointment terminated director joanne holmes (1 page) |
11 March 2008 | Appointment terminated director lee holmes (1 page) |
11 March 2008 | Appointment terminated director joanne holmes (1 page) |
11 March 2008 | Director appointed philip charles ryan (2 pages) |
11 March 2008 | Director appointed philip charles ryan (2 pages) |
11 March 2008 | Appointment terminated director lee holmes (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members
|
29 January 2007 | Return made up to 31/12/06; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 16 school road handforth wilmslow cheshire SK9 3EZ (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 16 school road handforth wilmslow cheshire SK9 3EZ (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 31/12/03; no change of members (10 pages) |
12 February 2004 | Return made up to 31/12/03; no change of members (10 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 37 37 park lane offerton stockport cheshire SK2 (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 37 37 park lane offerton stockport cheshire SK2 (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 240 wellington road south stockport cheshire SK2 6NW (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 240 wellington road south stockport cheshire SK2 6NW (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members
|
25 March 2002 | Registered office changed on 25/03/02 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
25 March 2002 | Return made up to 31/12/01; full list of members
|
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Return made up to 31/12/00; full list of members (9 pages) |
21 June 2001 | Return made up to 31/12/00; full list of members (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members
|
16 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members
|
19 January 1996 | Return made up to 31/12/95; full list of members
|
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |