Hall Lane, Haughton
Tarporley
Cheshire
CW6 9RJ
Director Name | Mrs Victoria Elizabeth Clerk |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2006(17 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Groves No 2 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Mrs Karen Munson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Mr Gary Nigel Rimmer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(32 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director Of Another Company |
Country of Residence | England |
Correspondence Address | 4 The Courtyard Radmore Farm Hall Lane Haughton Tarporley CW6 9RJ |
Director Name | Mrs Judith Anne Inglis |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Courtyard Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Mrs Patricia Helene Robinson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(33 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 The Courtyard. Radmore Farm Hall Lane Haughton Tarporley CW6 9RJ |
Secretary Name | Mrs Victoria Elizabeth Clerk |
---|---|
Status | Current |
Appointed | 06 August 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 2 The Courtyard Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Mr Peter Richard Munson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Allan Macbean Laing |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 1996) |
Role | Production Director |
Correspondence Address | Goldeneye The Courtyard Radmore Farm Haughton Cheshire CW6 9RJ |
Director Name | Mr Andrew John Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 February 1998) |
Role | Pilot |
Correspondence Address | 1 The Courtyard Tarporley Cheshire CW6 0DX |
Director Name | Mr Ian Murray Dobie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 8 years (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Tarporley Cheshire CW6 0DX |
Director Name | Mr Paul Maxime Gillot |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 September 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Audlem Road Hankelow CW3 0JE |
Secretary Name | Mrs Julie Elizabeth Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 4 The Courtyard Tarporley Cheshire CW6 0DX |
Director Name | Mr Peter Gordon |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Radmore Court Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Ms Karen Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 5 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Judith Anne Groves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1998) |
Role | Retired |
Correspondence Address | 2 The Courtyard Radmore Farm Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Simon Richard Pickering |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 1 The Courtyard Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Mr Paul Maxime Gillot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(9 years after company formation) |
Appointment Duration | 11 months (resigned 01 January 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Audlem Road Hankelow CW3 0JE |
Secretary Name | Ian Murray Dobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | John Brian Christopher Leighton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 January 2005) |
Role | Cabin Service Manager |
Correspondence Address | The Groves, 2 The Courtyard Radmore Farm, Hall Lane, Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Mrs Rosalind Heather Gillot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 December 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Dr Peter John Timothy Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2003) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Courtyard Hall Lane, Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Dr Peter John Timothy Drew |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2003) |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Courtyard Hall Lane, Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Dr Peter John Robinson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(14 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 02 October 2021) |
Role | Retired Consultant Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Mr Peter Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Radmore Court Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Alan Glanville Inglis |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Alan Glanville Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Mr Peter Richard Munson |
---|---|
Status | Resigned |
Appointed | 17 June 2009(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2011) |
Role | Company Director |
Correspondence Address | 5 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Mrs Sandra Mary Drew |
---|---|
Status | Resigned |
Appointed | 07 July 2011(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2013) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Dr Peter John Robinson |
---|---|
Status | Resigned |
Appointed | 29 June 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 6 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Mrs Karen Munson |
---|---|
Status | Resigned |
Appointed | 01 July 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 2019) |
Role | Company Director |
Correspondence Address | 5 The Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Mrs Janet Turner Rimmer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Courtyard Radmore Farm Hall Lane Haughton Tarporley CW6 9RJ |
Secretary Name | Dr Peter John Timothy Drew |
---|---|
Status | Resigned |
Appointed | 17 June 2019(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2022) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Radmore Farm, Hall Lane Haughton Tarporley CW6 9RJ |
Registered Address | 2, The Courtyard, Radmore Farm, Hall Lane, Hall Lane Haughton Tarporley CW6 9RJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Haughton |
Ward | Wrenbury |
1 at £1 | Alan Glanville Inglis 8.33% Ordinary |
---|---|
1 at £1 | Dr Peter John Robinson 8.33% Ordinary |
1 at £1 | Dr Peter John Timothy Drew 8.33% Ordinary |
1 at £1 | Judith Anne Inglis 8.33% Ordinary |
1 at £1 | Julie Elizabeth Gordon 8.33% Ordinary |
1 at £1 | Karen Munson 8.33% Ordinary |
1 at £1 | Mrs Patricia Helene Robinson 8.33% Ordinary |
1 at £1 | Mrs Sandra Mary Drew 8.33% Ordinary |
1 at £1 | Peter Gordon 8.33% Ordinary |
1 at £1 | Peter Richard Munson 8.33% Ordinary |
2 at £1 | Victoria Elizabeth Clark 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £8,198 |
Latest Accounts | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 June |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Micro company accounts made up to 1 June 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
24 June 2019 | Registered office address changed from 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ to 3 the Courtyard Radmore Farm, Hall Lane Haughton Tarporley CW6 9RJ on 24 June 2019 (1 page) |
21 June 2019 | Termination of appointment of Karen Munson as a secretary on 17 June 2019 (1 page) |
21 June 2019 | Appointment of Mrs Janet Turner Rimmer as a director on 17 June 2019 (2 pages) |
21 June 2019 | Appointment of Dr Peter John Timothy Drew as a secretary on 17 June 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 1 June 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 1 June 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 January 2017 | Director's details changed for Victoria Elizabeth Clark on 10 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 January 2017 | Director's details changed for Victoria Elizabeth Clark on 10 December 2016 (2 pages) |
30 November 2016 | Termination of appointment of Peter Gordon as a director on 20 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Peter Gordon as a director on 20 November 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 1 June 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 1 June 2016 (3 pages) |
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
23 June 2015 | Total exemption small company accounts made up to 1 June 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 1 June 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 1 June 2015 (3 pages) |
28 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
21 July 2014 | Total exemption small company accounts made up to 1 June 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 1 June 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 1 June 2014 (3 pages) |
15 July 2014 | Appointment of Mrs Karen Munson as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Peter John Robinson as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Peter John Robinson as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 6 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ to 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Mrs Karen Munson as a secretary on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Peter John Robinson as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 6 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ to 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Mrs Karen Munson as a secretary on 1 July 2014 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 1 June 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 1 June 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 1 June 2013 (3 pages) |
11 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
1 July 2013 | Appointment of Dr Peter John Robinson as a secretary (2 pages) |
1 July 2013 | Appointment of Dr Peter John Robinson as a secretary (2 pages) |
30 June 2013 | Termination of appointment of Sandra Drew as a secretary (1 page) |
30 June 2013 | Registered office address changed from C/O Peter R Munson 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ United Kingdom on 30 June 2013 (1 page) |
30 June 2013 | Termination of appointment of Sandra Drew as a secretary (1 page) |
30 June 2013 | Registered office address changed from C/O Peter R Munson 5 the Courtyard Hall Lane Haughton Tarporley Cheshire CW6 9RJ United Kingdom on 30 June 2013 (1 page) |
3 February 2013 | Total exemption small company accounts made up to 1 June 2012 (4 pages) |
3 February 2013 | Total exemption small company accounts made up to 1 June 2012 (4 pages) |
3 February 2013 | Total exemption small company accounts made up to 1 June 2012 (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (10 pages) |
22 November 2011 | Termination of appointment of Peter Munson as a director (1 page) |
22 November 2011 | Termination of appointment of Peter Munson as a director (1 page) |
20 September 2011 | Termination of appointment of Peter Munson as a secretary (1 page) |
20 September 2011 | Appointment of Mrs Sandra Mary Drew as a secretary (2 pages) |
20 September 2011 | Appointment of Mrs Sandra Mary Drew as a secretary (2 pages) |
20 September 2011 | Termination of appointment of Peter Munson as a secretary (1 page) |
20 September 2011 | Appointment of Mrs Karen Munson as a director (2 pages) |
20 September 2011 | Appointment of Mrs Karen Munson as a director (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 1 June 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 1 June 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 1 June 2011 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 1 June 2010 (4 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (10 pages) |
18 January 2010 | Director's details changed for Dr Peter John Robinson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alan Glanville Inglis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr Peter John Timothy Drew on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Victoria Elizabeth Clark on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Victoria Elizabeth Clark on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Peter Richard Munson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Peter Gordon on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alan Glanville Inglis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr Peter John Timothy Drew on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Peter Gordon on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr Peter John Robinson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Peter Richard Munson on 18 January 2010 (2 pages) |
21 October 2009 | Registered office address changed from 3 the Courtyard Hall Lane, Haughton, Tarporley Cheshire CW6 9RJ on 21 October 2009 (1 page) |
21 October 2009 | Appointment of Mr Peter Richard Munson as a secretary (1 page) |
21 October 2009 | Termination of appointment of Peter Drew as a secretary (1 page) |
21 October 2009 | Appointment of Mr Peter Richard Munson as a secretary (1 page) |
21 October 2009 | Termination of appointment of Peter Drew as a secretary (1 page) |
21 October 2009 | Registered office address changed from 3 the Courtyard Hall Lane, Haughton, Tarporley Cheshire CW6 9RJ on 21 October 2009 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 1 June 2009 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 1 June 2009 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 1 June 2009 (3 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (8 pages) |
27 January 2009 | Return made up to 11/01/09; full list of members (8 pages) |
8 July 2008 | Memorandum and Articles of Association (5 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Memorandum and Articles of Association (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 1 June 2008 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 1 June 2008 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 1 June 2008 (3 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (5 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (5 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 the courtyard, hall lane, haughton, tarporley cheshire CW6 9RJ (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 the courtyard, hall lane, haughton, tarporley cheshire CW6 9RJ (1 page) |
27 June 2007 | Total exemption small company accounts made up to 1 June 2007 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 1 June 2007 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 1 June 2007 (3 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (5 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (5 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 1 June 2006 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 1 June 2006 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 1 June 2006 (3 pages) |
21 February 2006 | Return made up to 11/01/06; full list of members (5 pages) |
21 February 2006 | Return made up to 11/01/06; full list of members (5 pages) |
22 September 2005 | Return made up to 11/01/05; full list of members (6 pages) |
22 September 2005 | Return made up to 11/01/05; full list of members (6 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: the courtyard, radmore farm hall lane, haughton nr. Tarporley cheshire CW6 9RJ (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: the courtyard, radmore farm hall lane, haughton nr. Tarporley cheshire CW6 9RJ (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 11/01/04; full list of members
|
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 11/01/04; full list of members
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
20 October 2003 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
24 February 2003 | Return made up to 11/01/03; full list of members (11 pages) |
24 February 2003 | Return made up to 11/01/03; full list of members (11 pages) |
12 February 2003 | Return made up to 11/01/02; full list of members (11 pages) |
12 February 2003 | Return made up to 11/01/02; full list of members (11 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
8 February 2001 | Return made up to 11/01/01; no change of members
|
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 11/01/01; no change of members
|
8 February 2001 | New secretary appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
14 November 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
31 January 2000 | Return made up to 11/01/00; change of members
|
31 January 2000 | Return made up to 11/01/00; change of members
|
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Return made up to 11/01/99; full list of members
|
2 April 1999 | Return made up to 11/01/99; full list of members
|
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 11/01/98; full list of members
|
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Return made up to 11/01/98; full list of members
|
12 February 1998 | New secretary appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Return made up to 11/01/97; full list of members
|
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 11/01/97; full list of members
|
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
22 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
23 February 1996 | Return made up to 11/01/96; no change of members (6 pages) |
23 February 1996 | Return made up to 11/01/96; no change of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
28 March 1995 | Return made up to 11/01/95; no change of members (6 pages) |
28 March 1995 | Return made up to 11/01/95; no change of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
11 January 1989 | Incorporation (19 pages) |
11 January 1989 | Incorporation (19 pages) |