Company NameRegent And Foundry Court Management Company Limited
Company StatusActive
Company Number02257948
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameJames David Brunwin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleRadio Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr John Patterson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Joanne Bentley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(35 years, 1 month after company formation)
Appointment Duration10 months
RoleRestaurant Proprietor
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed01 October 1998(10 years, 4 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameChristopher John Buckle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1995)
RoleAccount Manager
Correspondence AddressFlat D Regents Court
Catherine Street
Macclesfield
Ches
SK11 6ET
Director NameMrs Ruth Louise Jevons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 December 1994)
RoleEstate Agent
Correspondence AddressFlat F Regents Court
Catherine Street
Macclesfield
Ches
SK11 6ET
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Director NameKathy Anne Turnock
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 October 1995)
RoleNanny
Correspondence AddressFlat C2 Regents Court
Catherine Street
Macclesfield
SK11 6ET
Director NameShane Christopher George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 1997)
RoleAir Cabin Crew (Ba)
Correspondence AddressFlat J1 Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed19 April 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1996)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NamePaul Gwyn Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 November 1999)
RoleTeacher
Correspondence AddressFlat M1 Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameAnthony Temple
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 1996)
RoleCabin Green
Correspondence Address11 Saunders Close
Twyford
Berkshire
RG10 0XT
Director NameRoy McKeith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 October 1997)
RoleAdministrator
Correspondence AddressFlat D2 Regents Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameSandra Gregory
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2001)
RoleAircraft Dispatch Co-Ordinator
Correspondence AddressFlat N1 Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameJane Foster
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1998)
RoleReceptionist
Correspondence AddressFlat K Regent & Foundry Court
Macclesfield
Cheshire
SK11 6ET
Director NameMaria Bernadette Dempsey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2000)
RoleCompany Director
Correspondence AddressFlat M Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameHelen Ibbotson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 20 December 2005)
RoleRetail Shop Assistant
Correspondence AddressFlat J1 Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameJonathan Richard Alan Jarratt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2001)
RoleLegal Clerk
Correspondence AddressF1 Regents Court Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameJames Byron Rudge
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2001(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2005)
RoleTechnical Consultant
Correspondence AddressFlat L1 Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameRobin Anthony Farmer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 19 July 2002)
RoleSales Representative
Correspondence AddressFlat K1 Foundry Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameAlison Thompson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 September 2002)
RoleCabin Crew
Correspondence AddressFlat D2 Regents Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameHazel Buckley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2006)
RoleDupk Scientist
Correspondence AddressHouse H Regents Court
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Director NameKirsty Ann Macleod
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(17 years, 6 months after company formation)
Appointment Duration4 months (resigned 06 April 2006)
RoleStatistician
Correspondence AddressFlat E
1 Regents Foundry Court
Macclesfield
Cheshire
SK11 6ET
Director NameJanet Sleath
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Alistair Kennedy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2015)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMrs Ruth Ann Flower
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(27 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2023)
RoleCentral Admin Co-Ordinator
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Rebecca Anne Hadfield
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(30 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Elizabeth Anne Stott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Elaine Noonan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2023(34 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 November 2023)
RoleSenior Healthcare Assistant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed25 November 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 3 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
28 June 2023Appointment of Ms Joanne Bentley as a director on 28 June 2023 (2 pages)
23 March 2023Appointment of Ms Elaine Noonan as a director on 16 March 2023 (2 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 July 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
9 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
13 January 2020Termination of appointment of Elizabeth Anne Stott as a director on 13 January 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
14 November 2018Termination of appointment of Rebecca Anne Hadfield as a director on 14 November 2018 (1 page)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 September 2018Appointment of Miss Elizabeth Anne Stott as a director on 6 September 2018 (2 pages)
23 July 2018Appointment of Miss Rebecca Anne Hadfield as a director on 10 July 2018 (2 pages)
23 July 2018Appointment of Mr John Patterson as a director on 10 July 2018 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
25 January 2016Appointment of Mrs Ruth Ann Flower as a director on 21 January 2016 (2 pages)
25 January 2016Appointment of Mrs Ruth Ann Flower as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Alistair Kennedy as a director on 1 September 2015 (1 page)
22 January 2016Termination of appointment of Alistair Kennedy as a director on 1 September 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 27
(6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 27
(6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 27
(6 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 27
(6 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 27
(6 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 27
(6 pages)
5 March 2014Appointment of Mr Alistair Kennedy as a director (2 pages)
5 March 2014Appointment of Mr Alistair Kennedy as a director (2 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of Janet Sleath as a director (1 page)
10 December 2012Termination of appointment of Janet Sleath as a director (1 page)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Director's details changed for Janet Sleath on 30 June 2010 (2 pages)
6 July 2010Secretary's details changed for Premier Estates Limited on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Janet Sleath on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
6 July 2010Director's details changed for James David Brunwin on 30 June 2010 (2 pages)
6 July 2010Secretary's details changed for Premier Estates Limited on 30 June 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
6 July 2010Director's details changed for James David Brunwin on 30 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 05/07/09; full list of members (13 pages)
21 July 2009Return made up to 05/07/09; full list of members (13 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 05/07/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 August 2008Return made up to 05/07/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK116LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK116LB (1 page)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 July 2007Return made up to 05/07/07; change of members (7 pages)
23 July 2007Return made up to 05/07/07; change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
23 August 2006Return made up to 05/07/06; full list of members (13 pages)
23 August 2006Return made up to 05/07/06; full list of members (13 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 05/07/05; change of members (8 pages)
9 August 2005Return made up to 05/07/05; change of members (8 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
20 July 2004Return made up to 05/07/04; full list of members (16 pages)
20 July 2004Return made up to 05/07/04; full list of members (16 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 July 2003Return made up to 05/07/03; change of members (9 pages)
16 July 2003Return made up to 05/07/03; change of members (9 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
2 August 2001Return made up to 05/07/01; full list of members (14 pages)
2 August 2001Return made up to 05/07/01; full list of members (14 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
31 July 2000Return made up to 05/07/00; change of members (9 pages)
31 July 2000Return made up to 05/07/00; change of members (9 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 05/07/99; change of members (6 pages)
9 July 1999Return made up to 05/07/99; change of members (6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
18 December 1998Secretary resigned (1 page)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 July 1998Return made up to 05/07/98; full list of members (10 pages)
21 July 1998Return made up to 05/07/98; full list of members (10 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
4 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
4 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Full accounts made up to 31 March 1995 (8 pages)
20 November 1995Full accounts made up to 31 March 1995 (8 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
27 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
13 May 1988Incorporation (16 pages)
13 May 1988Incorporation (16 pages)