Bulkeley
Malpas
Cheshire
SY14 8BQ
Wales
Secretary Name | Mr George Martin Meredith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2003(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Appleyards Lane Handbridge Chester Cheshire CH4 7DR Wales |
Director Name | Mrs Maureen Boulton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Maytree Avenue Vicars Cross Chester Cheshire CH3 5HQ Wales |
Director Name | Dr David John Kluth |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2014(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishop Lloyd's Palace 51-53 Watergate Row South Chester Cheshire CH1 2LE Wales |
Director Name | Mr George Martin Meredith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Appleyards Lane Appleyards Lane Handbridge Chester CH4 7DR Wales |
Director Name | James Edwin Latham |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 01 January 2022) |
Role | Consultant Architect |
Country of Residence | United Kingdom |
Correspondence Address | Riverside 16b Sandy Lane Chester Cheshire CH3 5UL Wales |
Director Name | Alan John Moore |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Electrical Engineer |
Correspondence Address | 97 Woodlands Drive Chester Cheshire CH2 3QJ Wales |
Director Name | Mrs Jacqueline Leech |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Mount House The Mount Chester Cheshire CH3 5UD Wales |
Director Name | Clifford William Derek Jeremiah |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 1 The Paddock Chester Cheshire CH4 8AE Wales |
Director Name | Mr John Ronald David Hunter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1993) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Patricia Lynn Barlow |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1993) |
Role | Secretary |
Correspondence Address | 72 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX |
Secretary Name | Clifford William Derek Jeremiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 1 The Paddock Chester Cheshire CH4 8AE Wales |
Director Name | Nicholas John Fry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 1993) |
Role | Actor |
Correspondence Address | 25 Piercefield Road Formby Merseyside L37 7DG |
Director Name | Mr Peter Graham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 July 1993) |
Role | Bank Manager |
Correspondence Address | 52 Woodland Road Whitby South Wirral L65 6PS |
Secretary Name | Mr John Ronald David Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Canon Owen Arnott Conway |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 November 1999) |
Role | Residentiary Canon |
Correspondence Address | 9 Abbey Street Chester Cheshire CH1 2JF Wales |
Director Name | Michael Edward Pitt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 1998) |
Role | Chief Executive |
Correspondence Address | Ashurst Farm Forsham Lane Chart Sutton Kent ME17 3EP |
Director Name | Prof Veronica Lewis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 1998) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 58 Isledon Road London N7 7LD |
Director Name | Mr Colin William Leonard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Brook House 119 Gladstone Way Hawarden Deeside Clwyd CH5 3HE Wales |
Director Name | Mr Edmund Vardy Binks |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1998) |
Role | College Principal |
Correspondence Address | 79 Parkgate Road Chester Cheshire CH1 4AQ Wales |
Director Name | Mr Nigel Alan Bromage |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | The Coach House Whitchurch Road Rowton Chester Cheshire CH3 6AF Wales |
Director Name | Malcolm Keith Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 1994) |
Role | Managing Director |
Correspondence Address | 97 Five Ashes Road Westminster Park Chester Cheshire CH4 7QA Wales |
Director Name | Mr David Faulkner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Serpentine Curzon Park North Chester Cheshire CH4 8AF Wales |
Director Name | Mr Paul Francis Durham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 1999) |
Role | Chief Executive |
Correspondence Address | 39 Adder Hill Chester Cheshire CH3 5RA Wales |
Director Name | Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 1 Riverside Court Sandy Lane Dee Banks Chester CH3 5UX Wales |
Director Name | Mr Robert William Chaigneau Colvill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 103 Barrowgate Road London W4 4QS |
Secretary Name | Mr Roland Arthur Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 26 Nicholas Street Chester Cheshire CH1 2PQ Wales |
Director Name | Mr Julian Oliver Doxford-Hook |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1995) |
Role | Hotelier |
Correspondence Address | Meadowside Parkgate Road Mollington Chester |
Director Name | Ronald Munroe |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 November 2000) |
Role | Principal And Chief Executive |
Correspondence Address | Hawthorns 35a Broadway Bramhall Stockport Cheshire SK7 3BU |
Director Name | John Brian Rawcliffe |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1998) |
Role | Retired Bank Manager |
Correspondence Address | 20 Lache Lane Chester Cheshire CH4 7LR Wales |
Director Name | John Stephen Scott Langtree |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(8 years, 12 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 May 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Percy Road Handbridge Chester Cheshire CH4 7EZ Wales |
Director Name | The Revd Canon John Michael Roff |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2004) |
Role | Clerk In Holy Orders |
Correspondence Address | 9 Abbey Street Chester Cheshire CH1 2JF Wales |
Secretary Name | Mr John Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Torr Rise Cobblers Cross Tarporley Cheshire CW6 0UD |
Director Name | Arlene Patricia Bloomberg |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbarn Cottage Old Hall Farm Aldford Road Huntington Chester CH3 6EA Wales |
Director Name | Mr Timothy Frank Holmes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2016) |
Role | Piano Tuner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sefton Road Hoole Chester Cheshire CH2 3RR Wales |
Website | www.musicinchester.chestermusicsociety.org.uk |
---|---|
Telephone | 01829 720283 |
Telephone region | Tarporley |
Registered Address | Bishop Lloyd's Palace 51-53 Watergate Row South Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,252 |
Net Worth | £5,566 |
Cash | £6,165 |
Current Liabilities | £1,059 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks from now) |
12 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 May 2022 | Termination of appointment of James Edwin Latham as a director on 1 January 2022 (1 page) |
15 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
21 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2020 | Appointment of Mr George Martin Meredith as a director on 7 September 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
7 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
7 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 July 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
6 July 2016 | Termination of appointment of John Stephen Scott Langtree as a director on 1 May 2016 (1 page) |
6 July 2016 | Termination of appointment of Timothy Frank Holmes as a director on 1 July 2016 (1 page) |
6 July 2016 | Termination of appointment of John Stephen Scott Langtree as a director on 1 May 2016 (1 page) |
6 July 2016 | Termination of appointment of Timothy Frank Holmes as a director on 1 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Timothy Frank Holmes as a director on 1 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Timothy Frank Holmes as a director on 1 July 2016 (1 page) |
6 July 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
3 February 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
3 February 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
17 June 2015 | Appointment of Dr David John Kluth as a director on 14 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
17 June 2015 | Termination of appointment of Arlene Patricia Bloomberg as a director on 14 December 2014 (1 page) |
17 June 2015 | Termination of appointment of Arlene Patricia Bloomberg as a director on 14 December 2014 (1 page) |
17 June 2015 | Appointment of Dr David John Kluth as a director on 14 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
17 June 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
30 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
30 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
30 May 2014 | Annual return made up to 1 May 2014 no member list (8 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
31 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
31 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
31 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
29 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
29 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
29 May 2012 | Annual return made up to 1 May 2012 no member list (8 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
21 June 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
21 June 2011 | Director's details changed for James Edwin Latham on 1 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
21 June 2011 | Director's details changed for James Edwin Latham on 1 May 2011 (2 pages) |
21 June 2011 | Director's details changed for James Edwin Latham on 1 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 1 May 2011 no member list (8 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
26 May 2010 | Director's details changed for Arlene Patricia Bloomberg on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Roger Charles Gibson on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
26 May 2010 | Director's details changed for Timothy Frank Holmes on 1 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Timothy Frank Holmes on 1 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Dr Roger Charles Gibson on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Arlene Patricia Bloomberg on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Maureen Boulton on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Timothy Frank Holmes on 1 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Mrs Maureen Boulton on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Roger Charles Gibson on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Maureen Boulton on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 no member list (5 pages) |
26 May 2010 | Director's details changed for Arlene Patricia Bloomberg on 1 May 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
29 April 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
19 May 2009 | Appointment terminated director robin wendt (1 page) |
19 May 2009 | Appointment terminated director robin wendt (1 page) |
19 May 2009 | Annual return made up to 01/05/09 (4 pages) |
19 May 2009 | Annual return made up to 01/05/09 (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
8 September 2008 | Annual return made up to 01/05/08
|
8 September 2008 | Annual return made up to 01/05/08
|
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
23 July 2007 | Annual return made up to 01/05/07
|
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Annual return made up to 01/05/07
|
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Annual return made up to 01/05/06 (7 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Annual return made up to 01/05/06 (7 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 37 - 43 white friars chester CH1 1QD (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 37 - 43 white friars chester CH1 1QD (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
3 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Annual return made up to 01/05/05 (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Annual return made up to 01/05/05 (2 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
12 May 2004 | Annual return made up to 01/05/04 (6 pages) |
12 May 2004 | Annual return made up to 01/05/04 (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
12 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
27 May 2003 | Annual return made up to 01/05/03 (6 pages) |
27 May 2003 | Annual return made up to 01/05/03 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
30 May 2002 | Annual return made up to 01/05/02
|
30 May 2002 | Annual return made up to 01/05/02
|
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 May 2001 | Annual return made up to 01/05/01
|
11 May 2001 | Annual return made up to 01/05/01
|
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 May 2000 | Annual return made up to 01/05/00
|
19 May 2000 | Annual return made up to 01/05/00
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
2 July 1999 | Annual return made up to 26/04/99
|
2 July 1999 | Annual return made up to 26/04/99
|
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Annual return made up to 01/05/98 (8 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Annual return made up to 01/05/98 (8 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 August 1997 | Annual return made up to 24/04/97 (8 pages) |
6 August 1997 | Annual return made up to 24/04/97 (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 May 1996 | Annual return made up to 01/05/96 (8 pages) |
23 May 1996 | Annual return made up to 01/05/96 (8 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
17 November 1989 | Incorporation (10 pages) |
17 November 1989 | Incorporation (10 pages) |