Pulford
Chester
CH4 9EP
Wales
Director Name | Mr Brian O Loughlin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1995) |
Role | Co Director |
Correspondence Address | 11 Wepre Lane Connahs Quay Deeside Clwyd CH5 4JR Wales |
Director Name | Mr Michael Thomas Nield |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1992) |
Role | Co Director |
Correspondence Address | Tal Maelor Village Road Holywal Clwyd |
Director Name | Mr Richard Clive Hallows |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 May 2008) |
Role | Solicitor |
Correspondence Address | The Gables Moor Lane Hawarden Flintshire CH5 3PQ Wales |
Director Name | Mr Robert Hunter |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 July 2009) |
Role | Sales Manager |
Correspondence Address | 40 Brookdale Avenue Connahs Quay Deeside Clwyd CH5 4LU Wales |
Director Name | Brian Morris |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 March 2008) |
Role | Co Director |
Correspondence Address | 61 Fairways Drive Little Sutton South Wirral Ellesmere Port Cheshire CH66 1RX Wales |
Director Name | Thomas Ronald Morris |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 16 years (resigned 14 August 2007) |
Role | Co Director |
Correspondence Address | 28 Nant Road Connahs Quay Deeside Clwyd CH5 4AL Wales |
Secretary Name | Mr John Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 92 Kelsterton Road Connahs Quay Deeside Clwyd CH5 4BJ Wales |
Director Name | David Brock |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 55 Liverpool Road Buckley Flintshire CH7 3LH Wales |
Director Name | Mr Richard Derrick Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Close Sychdyn Mold Clwyd CH7 6RP Wales |
Director Name | Mr John Martin Gray |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 October 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bryn Y Gwynt Pentre Halkyn Holywell Clwyd CH8 8HU Wales |
Director Name | Mrs Catherine Ann Jones |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Chestnut Close Sychdyn Mold Clwyd CH7 6RP Wales |
Director Name | Vernon Kindlin |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 May 2008) |
Role | Benefits |
Correspondence Address | 2 Summerville Close Connahs Quay Deeside Clwyd CH5 4XW Wales |
Secretary Name | Mr John Martin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bryn Y Gwynt Pentre Halkyn Holywell Clwyd CH8 8HU Wales |
Director Name | Geoffrey Thelwell |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(13 years after company formation) |
Appointment Duration | 5 years (resigned 23 August 2007) |
Role | Retired |
Correspondence Address | 13 Isabella Court Connahs Quay Deeside Flintshire CH5 4UH Wales |
Director Name | Linda Morris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 2009) |
Role | Administrator |
Correspondence Address | 28 Nant Road Connah's Quay Deeside Flintshire CH5 4AL Wales |
Director Name | Mr Gary Peter Dewhurst |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Broughton House Threapwood Malpas Cheshire SY14 7AN Wales |
Secretary Name | Miss Marie Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2011) |
Role | Management Trainee |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Miss Marie Samuels |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Mrs Victoria Anne Roycroft |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP Wales |
Director Name | Mr Thomas Andrew Houghton |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP Wales |
Director Name | Mr Darren Michael Pritchard |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 May 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2024) |
Role | Builder |
Country of Residence | England |
Correspondence Address | First Floor, Aldford House Park Lane Pulford Chester CH4 9EP Wales |
Registered Address | First Floor, Aldford House Park Lane Pulford Chester CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
10k at £1 | Mr Gary Peter Dewhurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£372,703 |
Cash | £245 |
Current Liabilities | £19,038 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
18 April 2024 | Accounts for a small company made up to 31 December 2023 (8 pages) |
---|---|
26 March 2024 | Termination of appointment of Darren Michael Pritchard as a director on 29 February 2024 (1 page) |
8 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
8 January 2023 | Registered office address changed from 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP Wales to First Floor, Aldford House Park Lane Pulford Chester CH4 9EP on 8 January 2023 (1 page) |
31 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
26 May 2022 | Appointment of Mr Darren Michael Pritchard as a director on 26 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Gary Peter Dewhurst as a director on 17 May 2022 (2 pages) |
18 May 2022 | Termination of appointment of Thomas Andrew Houghton as a director on 17 May 2022 (1 page) |
30 March 2022 | Termination of appointment of Victoria Anne Roycroft as a director on 3 December 2021 (1 page) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
26 April 2021 | Registered office address changed from Unit 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT Wales to 1st Floor, Kingsway House Ellice Way Wrexham Technology Park Wrexham LL13 7YP on 26 April 2021 (1 page) |
9 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
21 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
2 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
26 September 2018 | Audited abridged accounts made up to 31 December 2017 (8 pages) |
5 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
25 June 2018 | Appointment of Mr Thomas Andrew Houghton as a director on 1 June 2018 (2 pages) |
9 April 2018 | Termination of appointment of Gary Peter Dewhurst as a director on 21 March 2018 (1 page) |
9 April 2018 | Appointment of Mrs Victoria Anne Roycroft as a director on 21 March 2018 (2 pages) |
6 April 2018 | Registered office address changed from 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP to Unit 12 Edison Court Wrexham Technology Park Wrexham LL13 7YT on 6 April 2018 (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL United Kingdom to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL United Kingdom to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 April 2011 | Resolutions
|
18 February 2011 | Appointment of Mr Gary Peter Dewhurst as a director (2 pages) |
18 February 2011 | Termination of appointment of Marie Samuels as a secretary (1 page) |
18 February 2011 | Appointment of Mr Gary Peter Dewhurst as a director (2 pages) |
18 February 2011 | Termination of appointment of Marie Samuels as a director (1 page) |
18 February 2011 | Termination of appointment of Marie Samuels as a director (1 page) |
18 February 2011 | Termination of appointment of Marie Samuels as a secretary (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Secretary's details changed for Miss Marie Samuels on 18 August 2010 (1 page) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Secretary's details changed for Miss Marie Samuels on 18 August 2010 (1 page) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Appointment of Miss Marie Samuels as a director (2 pages) |
2 August 2010 | Appointment of Miss Marie Samuels as a director (2 pages) |
2 August 2010 | Termination of appointment of Gary Dewhurst as a director (1 page) |
2 August 2010 | Termination of appointment of Gary Dewhurst as a director (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 November 2009 | Registered office address changed from New Foundry Buildings Johnstown Wrexham LL14 1LY United Kingdom on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from New Foundry Buildings Johnstown Wrexham LL14 1LY United Kingdom on 18 November 2009 (1 page) |
12 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Appointment terminated director robert hunter (1 page) |
15 July 2009 | Appointment terminated director robert hunter (1 page) |
15 May 2009 | Appointment terminated director linda morris (1 page) |
15 May 2009 | Appointment terminated director linda morris (1 page) |
9 September 2008 | Company name changed connahs quay nomads football club LIMITED\certificate issued on 09/09/08 (2 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (11 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (11 pages) |
9 September 2008 | Company name changed connahs quay nomads football club LIMITED\certificate issued on 09/09/08 (2 pages) |
3 September 2008 | Secretary appointed miss marie samuels (1 page) |
3 September 2008 | Director appointed mr gary peter dewhurst (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 55 houghton street southport merseyside PR9 0PG (1 page) |
3 September 2008 | Secretary appointed miss marie samuels (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 55 houghton street southport merseyside PR9 0PG (1 page) |
3 September 2008 | Director appointed mr gary peter dewhurst (2 pages) |
2 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 September 2008 | Appointment terminated director vernon kindlin (1 page) |
2 September 2008 | Appointment terminated director richard hallows (1 page) |
2 September 2008 | Appointment terminated director richard hallows (1 page) |
2 September 2008 | Appointment terminated secretary john gray (1 page) |
2 September 2008 | Appointment terminated secretary john gray (1 page) |
2 September 2008 | Appointment terminated director vernon kindlin (1 page) |
12 June 2008 | Director appointed linda morris (1 page) |
12 June 2008 | Director appointed linda morris (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 55 houghton street southport merseyside PR9 0PG uk (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 55 houghton street southport merseyside PR9 0PG uk (1 page) |
15 May 2008 | Appointment terminated director geoffrey thelwell (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from the old fire station church street deeside flintshire CH5 4AS (1 page) |
15 May 2008 | Appointment terminated director brian morris (1 page) |
15 May 2008 | Ad 15/05/08\gbp si 2970@1=2970\gbp ic 7030/10000\ (2 pages) |
15 May 2008 | Appointment terminated director brian morris (1 page) |
15 May 2008 | Ad 15/05/08\gbp si 2970@1=2970\gbp ic 7030/10000\ (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from the old fire station church street deeside flintshire CH5 4AS (1 page) |
15 May 2008 | Appointment terminated director geoffrey thelwell (1 page) |
6 May 2008 | Appointment terminated director david brock (1 page) |
6 May 2008 | Appointment terminated director david brock (1 page) |
29 October 2007 | Return made up to 18/08/07; full list of members
|
29 October 2007 | Return made up to 18/08/07; full list of members
|
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
17 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 November 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 November 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: c/o j & d pennington 55 hoghton street southport merseyside PR9 0PG (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: c/o j & d pennington 55 hoghton street southport merseyside PR9 0PG (1 page) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 November 2005 | Return made up to 18/08/05; no change of members (10 pages) |
28 November 2005 | Return made up to 18/08/05; no change of members (10 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 August 2004 | Return made up to 18/08/04; no change of members (11 pages) |
31 August 2004 | Return made up to 18/08/04; no change of members (11 pages) |
25 September 2003 | Return made up to 18/08/03; full list of members (11 pages) |
25 September 2003 | Return made up to 18/08/03; full list of members (11 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
1 October 2002 | Return made up to 18/08/02; no change of members
|
1 October 2002 | Return made up to 18/08/02; no change of members
|
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 November 2001 | Return made up to 18/08/01; full list of members (14 pages) |
30 November 2001 | Return made up to 18/08/01; full list of members (14 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 November 2001 | Secretary resigned (1 page) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 October 2000 | Return made up to 18/08/00; no change of members (9 pages) |
6 October 2000 | Return made up to 18/08/00; no change of members (9 pages) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Return made up to 18/08/99; no change of members
|
13 October 1999 | Return made up to 18/08/99; no change of members
|
13 October 1999 | New director appointed (2 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
25 August 1998 | Return made up to 18/08/98; full list of members
|
25 August 1998 | Return made up to 18/08/98; full list of members
|
22 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 August 1997 | Return made up to 18/08/97; no change of members (6 pages) |
29 August 1997 | Return made up to 18/08/97; no change of members (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: kidsons impey steam mill steam mill street chester, CH3 5AN (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: kidsons impey steam mill steam mill street chester, CH3 5AN (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 August 1996 | Return made up to 18/08/96; no change of members (6 pages) |
20 August 1996 | Return made up to 18/08/96; no change of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 August 1995 | Return made up to 18/08/95; full list of members
|
16 August 1995 | Return made up to 18/08/95; full list of members
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 September 1993 | Director resigned (2 pages) |
20 September 1993 | Director resigned (2 pages) |
18 August 1989 | Incorporation (15 pages) |
18 August 1989 | Incorporation (15 pages) |