Macclesfield
Cheshire
SK10 1AT
Director Name | Mr John Patterson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Joanne Bentley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(35 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Restaurant Proprietor |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Christopher John Buckle |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 1995) |
Role | Account Manager |
Correspondence Address | Flat D Regents Court Catherine Street Macclesfield Ches SK11 6ET |
Director Name | Mrs Ruth Louise Jevons |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1994) |
Role | Estate Agent |
Correspondence Address | Flat F Regents Court Catherine Street Macclesfield Ches SK11 6ET |
Secretary Name | Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 17 Lakeside Hadfield Hyde Cheshire SK14 7HW |
Director Name | Kathy Anne Turnock |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 October 1995) |
Role | Nanny |
Correspondence Address | Flat C2 Regents Court Catherine Street Macclesfield SK11 6ET |
Director Name | Shane Christopher George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 1997) |
Role | Air Cabin Crew (Ba) |
Correspondence Address | Flat J1 Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1996) |
Role | Property Manager |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Director Name | Paul Gwyn Williams |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 1999) |
Role | Teacher |
Correspondence Address | Flat M1 Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Anthony Temple |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Cabin Green |
Correspondence Address | 11 Saunders Close Twyford Berkshire RG10 0XT |
Director Name | Roy McKeith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 October 1997) |
Role | Administrator |
Correspondence Address | Flat D2 Regents Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Sandra Gregory |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2001) |
Role | Aircraft Dispatch Co-Ordinator |
Correspondence Address | Flat N1 Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Jane Foster |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1998) |
Role | Receptionist |
Correspondence Address | Flat K Regent & Foundry Court Macclesfield Cheshire SK11 6ET |
Director Name | Maria Bernadette Dempsey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | Flat M Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Helen Ibbotson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2005) |
Role | Retail Shop Assistant |
Correspondence Address | Flat J1 Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Jonathan Richard Alan Jarratt |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2001) |
Role | Legal Clerk |
Correspondence Address | F1 Regents Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | James Byron Rudge |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2001(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 2005) |
Role | Technical Consultant |
Correspondence Address | Flat L1 Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Robin Anthony Farmer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(13 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2002) |
Role | Sales Representative |
Correspondence Address | Flat K1 Foundry Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Alison Thompson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2002) |
Role | Cabin Crew |
Correspondence Address | Flat D2 Regents Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Hazel Buckley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2006) |
Role | Dupk Scientist |
Correspondence Address | House H Regents Court Catherine Street Macclesfield Cheshire SK11 6ET |
Director Name | Kirsty Ann Macleod |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(17 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 06 April 2006) |
Role | Statistician |
Correspondence Address | Flat E 1 Regents Foundry Court Macclesfield Cheshire SK11 6ET |
Director Name | Janet Sleath |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Alistair Kennedy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2015) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Ruth Ann Flower |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2023) |
Role | Central Admin Co-Ordinator |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Rebecca Anne Hadfield |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(30 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 November 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Elizabeth Anne Stott |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Ms Elaine Noonan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2023(34 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 November 2023) |
Role | Senior Healthcare Assistant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Correspondence Address | Charles Roe House Chestergate Macclesfield Cheshire SK11 6DZ |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 5 July 2023 with updates (5 pages) |
---|---|
28 June 2023 | Appointment of Ms Joanne Bentley as a director on 28 June 2023 (2 pages) |
23 March 2023 | Appointment of Ms Elaine Noonan as a director on 16 March 2023 (2 pages) |
18 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
13 January 2020 | Termination of appointment of Elizabeth Anne Stott as a director on 13 January 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
14 November 2018 | Termination of appointment of Rebecca Anne Hadfield as a director on 14 November 2018 (1 page) |
18 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 September 2018 | Appointment of Miss Elizabeth Anne Stott as a director on 6 September 2018 (2 pages) |
23 July 2018 | Appointment of Miss Rebecca Anne Hadfield as a director on 10 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr John Patterson as a director on 10 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
25 January 2016 | Appointment of Mrs Ruth Ann Flower as a director on 21 January 2016 (2 pages) |
25 January 2016 | Appointment of Mrs Ruth Ann Flower as a director on 21 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Alistair Kennedy as a director on 1 September 2015 (1 page) |
22 January 2016 | Termination of appointment of Alistair Kennedy as a director on 1 September 2015 (1 page) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 March 2014 | Appointment of Mr Alistair Kennedy as a director (2 pages) |
5 March 2014 | Appointment of Mr Alistair Kennedy as a director (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of Janet Sleath as a director (1 page) |
10 December 2012 | Termination of appointment of Janet Sleath as a director (1 page) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Director's details changed for Janet Sleath on 30 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Estates Limited on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Janet Sleath on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Director's details changed for James David Brunwin on 30 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Estates Limited on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Director's details changed for James David Brunwin on 30 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (13 pages) |
21 July 2009 | Return made up to 05/07/09; full list of members (13 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Return made up to 05/07/08; change of members
|
18 August 2008 | Return made up to 05/07/08; change of members
|
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK116LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK116LB (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Return made up to 05/07/07; change of members (7 pages) |
23 July 2007 | Return made up to 05/07/07; change of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 05/07/06; full list of members (13 pages) |
23 August 2006 | Return made up to 05/07/06; full list of members (13 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Return made up to 05/07/05; change of members (8 pages) |
9 August 2005 | Return made up to 05/07/05; change of members (8 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
20 July 2004 | Return made up to 05/07/04; full list of members (16 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (16 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 July 2003 | Return made up to 05/07/03; change of members (9 pages) |
16 July 2003 | Return made up to 05/07/03; change of members (9 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 05/07/02; full list of members
|
11 July 2002 | Return made up to 05/07/02; full list of members
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 05/07/01; full list of members (14 pages) |
2 August 2001 | Return made up to 05/07/01; full list of members (14 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
31 July 2000 | Return made up to 05/07/00; change of members (9 pages) |
31 July 2000 | Return made up to 05/07/00; change of members (9 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 July 1999 | Return made up to 05/07/99; change of members (6 pages) |
9 July 1999 | Return made up to 05/07/99; change of members (6 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
18 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 July 1998 | Return made up to 05/07/98; full list of members (10 pages) |
21 July 1998 | Return made up to 05/07/98; full list of members (10 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 05/07/97; full list of members
|
4 August 1997 | Return made up to 05/07/97; full list of members
|
8 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
9 October 1996 | Auditor's resignation (1 page) |
9 October 1996 | Auditor's resignation (1 page) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Return made up to 05/07/95; full list of members
|
27 July 1995 | Return made up to 05/07/95; full list of members
|
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 May 1988 | Incorporation (16 pages) |
13 May 1988 | Incorporation (16 pages) |