Macclesfield
Cheshire
SK11 6BX
Director Name | Timothy James Douglas Fletcher |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX |
Director Name | Miss Joanne Allen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(20 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX |
Secretary Name | Carter Knowles Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2017(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX |
Director Name | Mr Stuart Barrie Wall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Acres Well Bank Lane Over Peover Knutsford Cheshire WA16 8UN |
Secretary Name | Mr Andrew Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 22 Carnoustie Drive Heald Green Cheadle Cheshire SK8 3EW |
Director Name | Stuart Roper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2000) |
Role | Lecturer In Marketing |
Correspondence Address | Flat 5 55 Egerton Road Fallowfield Manchester Greater Manchester M14 6UZ |
Director Name | Bruce Iain Honeyman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1996) |
Role | Staff Nurse |
Correspondence Address | Flat 1 55 Egerton Road Fallowfield Manchester Greater Manchester M14 6UZ |
Director Name | Christopher James Emery |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1996) |
Role | Design Manager |
Correspondence Address | Flat 2 55 Egerton Road Fallowfield Manchester Greater Manchester M14 6UZ |
Director Name | David Cown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1998) |
Role | Market Analyst |
Correspondence Address | 3 Barmhouse Mews Godley Hyde Cheshire SK14 3SF |
Secretary Name | Stuart Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2000) |
Role | Lecturer In Marketing |
Correspondence Address | Flat 5 55 Egerton Road Fallowfield Manchester Greater Manchester M14 6UZ |
Director Name | Karen Herrick |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 1996) |
Role | Nurse |
Correspondence Address | Flat 1 55 Egerton Road Fallowfield Manchester M14 6UZ |
Director Name | Ian Charles Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2000) |
Role | Student |
Correspondence Address | Flat 2, 55 Egerton Road Manchester Lancashire M14 6UZ |
Director Name | Stuart Wright |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 2000) |
Role | Graphic Designer |
Correspondence Address | Flat 1 55 Egerton Road Fallowfield Manchester Cheshire M14 6UZ |
Director Name | Ivor Edward Farley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2002) |
Role | Private Landlord |
Correspondence Address | Danielle House Southmoor Road Manchester M23 9GP |
Director Name | Gregg Brynairski |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 May 2003) |
Role | Higher Education |
Correspondence Address | Flat 5 55 Egerton Road Fallowfield Manchester M14 6UZ |
Secretary Name | Ian Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 2000) |
Role | Driver |
Correspondence Address | Flat 2, 55 Egerton Road Manchester Lancashire M14 6UZ |
Director Name | Daniel Joseph Flower |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 2004) |
Role | IT Specialist |
Correspondence Address | Flat 1 55 Egerton Road Manchester Lancashire M14 6UZ |
Secretary Name | Gregg Brynairski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2003) |
Role | Admin |
Correspondence Address | Flat 5 55 Egerton Road Fallowfield Manchester M14 6UZ |
Director Name | Edward Swinden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2002) |
Role | Researcher |
Correspondence Address | Flat 2 55 Egerton Road Manchester Greater Manchester M14 6UZ |
Director Name | Elizabeth Gail Laird |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 March 2014) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stone Cross Lane North Lowton Warrington WA3 2SD |
Secretary Name | Daniel Joseph Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | Flat 1 55 Egerton Road Manchester Lancashire M14 6UZ |
Secretary Name | Timothy James Douglas Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(16 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 55 Egerton Road Manchester M14 6UZ |
Director Name | Timothy Philip Bryan Jacomb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(19 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 November 2017) |
Role | Self Employed |
Country of Residence | England United Kingdom |
Correspondence Address | C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX |
Secretary Name | Mr Timothy Philip Bryan Jacomb |
---|---|
Status | Resigned |
Appointed | 10 February 2010(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | Appt 32 The Foundry 2a Lower Chatham Street Manchester M1 5TF |
Secretary Name | Realty Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2012(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2016) |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Carter Knowles 23a Chestergate Macclesfield SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | G. Dillon 20.00% Ordinary |
---|---|
1 at £1 | Joanne Elizabeth Allen 20.00% Ordinary |
1 at £1 | Rashid Zafer & Saira Zafer 20.00% Ordinary |
1 at £1 | Timothy James Douglas Fletcher 20.00% Ordinary |
1 at £1 | Timothy Philip Bryan Jacomb 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
24 July 2023 | Registered office address changed from C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on 24 July 2023 (1 page) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
12 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
12 March 2023 | Termination of appointment of Rashid Zafer as a director on 31 January 2023 (1 page) |
4 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 February 2021 | Secretary's details changed for Carter Knowles Ltd on 10 February 2021 (1 page) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
23 November 2017 | Termination of appointment of Timothy Philip Bryan Jacomb as a director on 22 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Timothy Philip Bryan Jacomb as a director on 22 November 2017 (1 page) |
23 June 2017 | Appointment of Carter Knowles Ltd as a secretary on 20 June 2017 (2 pages) |
23 June 2017 | Appointment of Carter Knowles Ltd as a secretary on 20 June 2017 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
23 December 2016 | Termination of appointment of Realty Management as a secretary on 30 November 2016 (1 page) |
23 December 2016 | Termination of appointment of Realty Management as a secretary on 30 November 2016 (1 page) |
1 December 2016 | Director's details changed for Timothy James Douglas Fletcher on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Miss Joanne Allen on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Timothy James Douglas Fletcher on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Rashid Zafer on 1 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 1 December 2016 (1 page) |
1 December 2016 | Director's details changed for Rashid Zafer on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Miss Joanne Allen on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Timothy Philip Bryan Jacomb on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Timothy Philip Bryan Jacomb on 1 December 2016 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 November 2015 | Director's details changed for Timothy James Douglas Fletcher on 28 November 2015 (2 pages) |
28 November 2015 | Director's details changed for Timothy James Douglas Fletcher on 28 November 2015 (2 pages) |
9 November 2015 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
9 November 2015 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
20 October 2015 | Director's details changed for Timothy Philip Bryan Jacomb on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Miss Joanne Allen on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Timothy James Douglas Fletcher on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Timothy James Douglas Fletcher on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Rashid Zafer on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Miss Joanne Allen on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Timothy Philip Bryan Jacomb on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Rashid Zafer on 20 October 2015 (2 pages) |
15 October 2015 | Current accounting period extended from 30 August 2016 to 31 December 2016 (1 page) |
15 October 2015 | Current accounting period extended from 30 August 2016 to 31 December 2016 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Ground Floor, Discovery House Deane Avenue Cheadle Greater Manchester SK8 2DN England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Ground Floor, Discovery House Deane Avenue Cheadle Greater Manchester SK8 2DN England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 17 September 2015 (1 page) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 January 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
28 January 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 March 2014 | Termination of appointment of Elizabeth Laird as a director (1 page) |
23 March 2014 | Termination of appointment of Elizabeth Laird as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Appointment of Realty Management as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Timothy Jacomb as a secretary (1 page) |
5 March 2013 | Termination of appointment of Timothy Jacomb as a secretary (1 page) |
5 March 2013 | Appointment of Realty Management as a secretary (2 pages) |
1 December 2012 | Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 1 December 2012 (1 page) |
1 December 2012 | Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 1 December 2012 (1 page) |
1 December 2012 | Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 1 December 2012 (1 page) |
19 July 2012 | Registered office address changed from 11 Woodside Road Simonstone Burnley Lancashire BB12 7JG United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 11 Woodside Road Simonstone Burnley Lancashire BB12 7JG United Kingdom on 19 July 2012 (1 page) |
14 June 2012 | Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 11 Woodside Road Simonstone Burnley Lancashire BB12 7JG United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 27 Stone Cross Lane North Lowton Warrington WA3 2SD United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Elizabeth Gail Laird on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 11 Woodside Road Simonstone Burnley Lancashire BB12 7JG United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Elizabeth Gail Laird on 14 June 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Director's details changed for Elizabeth Gail Laird on 27 May 2011 (2 pages) |
22 March 2012 | Director's details changed for Miss Joanne Allen on 3 July 2011 (2 pages) |
22 March 2012 | Director's details changed for Miss Joanne Allen on 3 July 2011 (2 pages) |
22 March 2012 | Director's details changed for Elizabeth Gail Laird on 27 May 2011 (2 pages) |
22 March 2012 | Director's details changed for Miss Joanne Allen on 3 July 2011 (2 pages) |
5 June 2011 | Registered office address changed from 12 Greystone Close Westhoughton Bolton BL5 3ZL United Kingdom on 5 June 2011 (1 page) |
5 June 2011 | Registered office address changed from 12 Greystone Close Westhoughton Bolton BL5 3ZL United Kingdom on 5 June 2011 (1 page) |
5 June 2011 | Registered office address changed from 12 Greystone Close Westhoughton Bolton BL5 3ZL United Kingdom on 5 June 2011 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 April 2010 | Appointment of Miss Joanne Allen as a director (2 pages) |
6 April 2010 | Appointment of Miss Joanne Allen as a director (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Rashid Zafer on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Rashid Zafer on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Elizabeth Gail Laird on 19 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Timothy James Douglas Fletcher on 8 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Timothy James Douglas Fletcher on 8 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Timothy Philip Bryan Jacomb on 11 February 2010 (1 page) |
29 March 2010 | Director's details changed for Elizabeth Gail Laird on 19 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Rashid Zafer on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Timothy Philip Bryan Jacomb on 11 February 2010 (1 page) |
29 March 2010 | Director's details changed for Timothy James Douglas Fletcher on 8 March 2010 (2 pages) |
23 February 2010 | Registered office address changed from 2 Withinlea Close Westhoughton Bolton BL5 3ZH United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 2 Withinlea Close Westhoughton Bolton BL5 3ZH United Kingdom on 23 February 2010 (1 page) |
10 February 2010 | Appointment of Mr Timothy Philip Bryan Jacomb as a secretary (1 page) |
10 February 2010 | Appointment of Mr Timothy Philip Bryan Jacomb as a secretary (1 page) |
10 February 2010 | Termination of appointment of Timothy Fletcher as a secretary (1 page) |
10 February 2010 | Termination of appointment of Timothy Fletcher as a secretary (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from flat 2 55 egerton road manchester M14 6UZ (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from flat 2 55 egerton road manchester M14 6UZ (1 page) |
30 July 2009 | Total exemption full accounts made up to 30 August 2008 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 30 August 2008 (8 pages) |
20 May 2009 | Return made up to 01/03/09; full list of members (8 pages) |
20 May 2009 | Return made up to 01/03/09; full list of members (8 pages) |
31 March 2009 | Director appointed timothy philip bryan jacomb (2 pages) |
31 March 2009 | Director appointed timothy philip bryan jacomb (2 pages) |
19 March 2009 | Director's change of particulars / elizabeth c anty / 14/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / elizabeth c anty / 14/03/2009 (1 page) |
11 July 2008 | Total exemption full accounts made up to 30 August 2007 (8 pages) |
11 July 2008 | Total exemption full accounts made up to 30 August 2007 (8 pages) |
16 June 2008 | Return made up to 01/03/08; full list of members (5 pages) |
16 June 2008 | Return made up to 01/03/08; full list of members (5 pages) |
25 July 2007 | Total exemption full accounts made up to 30 August 2006 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 30 August 2006 (9 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 July 2006 | Total exemption full accounts made up to 30 August 2005 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 30 August 2005 (9 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
16 February 2006 | Total exemption full accounts made up to 30 August 2004 (9 pages) |
16 February 2006 | Total exemption full accounts made up to 30 August 2004 (9 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members
|
31 March 2005 | Return made up to 01/03/05; full list of members
|
18 November 2004 | Total exemption full accounts made up to 30 August 2003 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 August 2003 (9 pages) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Return made up to 01/03/04; full list of members (9 pages) |
29 April 2004 | Return made up to 01/03/04; full list of members (9 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Return made up to 01/03/03; full list of members
|
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Return made up to 01/03/03; full list of members
|
29 April 2003 | Total exemption full accounts made up to 30 August 2002 (10 pages) |
29 April 2003 | Total exemption full accounts made up to 30 August 2002 (10 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
2 August 2002 | Total exemption full accounts made up to 30 August 2001 (10 pages) |
2 August 2002 | Total exemption full accounts made up to 30 August 2001 (10 pages) |
29 July 2002 | Return made up to 01/03/02; full list of members
|
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Return made up to 01/03/02; full list of members
|
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
8 July 2001 | Return made up to 01/03/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Return made up to 01/03/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 30 August 2000 (10 pages) |
25 April 2001 | Full accounts made up to 30 August 2000 (10 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
25 February 2000 | Full accounts made up to 30 August 1999 (10 pages) |
25 February 2000 | Full accounts made up to 30 August 1999 (10 pages) |
8 April 1999 | Full accounts made up to 30 August 1998 (11 pages) |
8 April 1999 | Full accounts made up to 30 August 1998 (11 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
26 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
26 March 1999 | New director appointed (2 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
5 March 1998 | Full accounts made up to 30 August 1997 (10 pages) |
5 March 1998 | Full accounts made up to 30 August 1997 (10 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
27 March 1997 | Return made up to 01/03/97; change of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 01/03/97; change of members
|
16 January 1997 | Full accounts made up to 30 August 1996 (7 pages) |
16 January 1997 | Full accounts made up to 30 August 1996 (7 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
5 December 1995 | Full accounts made up to 30 August 1995 (8 pages) |
5 December 1995 | Full accounts made up to 30 August 1995 (8 pages) |
21 June 1995 | Accounts for a small company made up to 30 August 1994 (8 pages) |
21 June 1995 | Accounts for a small company made up to 30 August 1994 (8 pages) |
1 March 1995 | Return made up to 01/03/95; full list of members
|
1 March 1995 | Return made up to 01/03/95; full list of members
|