Macclesfield
Cheshire
SK10 1AT
Director Name | Mr Walter Joseph Alan Dickman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr John Rufford Clegg |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Gary McLlvenny |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2014(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Stephen Frederick Wherry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 3 Spencer Road Buxton Derbyshire SK17 9DX |
Director Name | Mr Donald John Starkey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 14 Heathfield Gardens Park Road Buxton Derbyshire SK17 6TN |
Secretary Name | Mr Donald John Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 10 Brookside Grove Off Anncroft Road Burbage Buxton Derbyshire SK17 6XS |
Secretary Name | Mrs Edith Nobes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 10 years (resigned 19 January 2002) |
Role | Company Director |
Correspondence Address | Flat9 Heathfield Gardens Buxton Derbyshire SK17 6TN |
Secretary Name | Derek Rochester Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 18 Heathfield Gardens Park Road Buxton Derbyshire SK17 6TN |
Director Name | Robert Layton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 27 Heathfield Gardens Buxton Derbyshire SK17 6TN |
Director Name | Mr Brian Shirtcliffe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 14 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Mr Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 March 2014) |
Role | Chartered Accountant |
Correspondence Address | 6 Manchester Road Buxton Derbyshire SK17 6SB |
Director Name | Kenneth Herbert Nobes |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heathfield Gardens Buxton Derbyshire SK17 6TN |
Director Name | Mr Arthur Tomlinson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2009) |
Role | Retired Solicitor |
Correspondence Address | 25 Heathfield Gardens Park Road Buxton Derbyshire SK17 6TN |
Director Name | Josephine Sylvia Capstick |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Heathfield Gardens Buxton Derbyshire SK17 6TN |
Director Name | David Daniel Blunt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 8 Heathfield Gardens The Park Buxton Derbyshire SK17 6TN |
Director Name | Mr Geoffrey Victor Thomas Strudwick |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heathfield Gardens Park Road Buxton Derbyshire SK17 6TN |
Director Name | Judith Sian Parker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(20 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heathfield Gardens Buxton Derbyshire SK17 6TN |
Director Name | Mr Walter Joseph Alan Dickman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2013) |
Role | Retired Aircraft Engineer |
Country of Residence | England |
Correspondence Address | 16 Heathfield Gardens Buxton Derbyshire SK17 6TN |
Director Name | Mr Philip Stephen Anderson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2021(31 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Greenwood 3.57% Ordinary |
---|---|
1 at £1 | Jill Bellamy 3.57% Ordinary |
1 at £1 | Leaver 3.57% Ordinary |
1 at £1 | M. Leighton 3.57% Ordinary |
1 at £1 | M.r. Smith 3.57% Ordinary |
1 at £1 | Miss Cosgrove 3.57% Ordinary |
1 at £1 | Mr M. Holton 3.57% Ordinary |
1 at £1 | Mr Nobes 3.57% Ordinary |
1 at £1 | Mr Wain & Mrs Wain 3.57% Ordinary |
1 at £1 | Mrs A. Strudwick & Mr G. Strudwick 3.57% Ordinary |
1 at £1 | Mrs B. Starkey 3.57% Ordinary |
1 at £1 | Mrs Clegg & Mr Clegg 3.57% Ordinary |
1 at £1 | Mrs Dickman & Mr Dickman 3.57% Ordinary |
1 at £1 | Mrs East 3.57% Ordinary |
1 at £1 | Mrs M. Fox 3.57% Ordinary |
1 at £1 | Mrs Margaret Carrie 3.57% Ordinary |
1 at £1 | Mrs Shirtcliffe & Mr Shirtcliffe 3.57% Ordinary |
1 at £1 | Ms Davison 3.57% Ordinary |
1 at £1 | Oakbourne Investments 3.57% Ordinary |
1 at £1 | Widginton 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Net Worth | £21,058 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
2 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 July 2023 | Termination of appointment of Franklin Holland as a director on 25 July 2023 (1 page) |
15 May 2023 | Confirmation statement made on 10 May 2023 with updates (6 pages) |
23 January 2023 | Termination of appointment of John Rufford Clegg as a director on 19 January 2023 (1 page) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with updates (6 pages) |
11 February 2022 | Termination of appointment of Philip Stephen Anderson as a director on 9 February 2022 (1 page) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 October 2021 | Cessation of Brian Shirtcliffe as a person with significant control on 15 October 2021 (1 page) |
15 October 2021 | Cessation of Geoffrey Strudwick as a person with significant control on 15 October 2021 (1 page) |
15 October 2021 | Notification of a person with significant control statement (2 pages) |
12 October 2021 | Appointment of Mr Gary Mcllvenny as a director on 29 September 2021 (2 pages) |
7 October 2021 | Appointment of Mr Franklin Holland as a director on 24 September 2021 (2 pages) |
7 October 2021 | Appointment of Mr Walter Joseph Alan Dickman as a director on 24 September 2021 (2 pages) |
7 October 2021 | Appointment of Mr Philip Stephen Anderson as a director on 24 September 2021 (2 pages) |
7 October 2021 | Appointment of Mr John Rufford Clegg as a director on 24 September 2021 (2 pages) |
17 August 2021 | Termination of appointment of Geoffrey Victor Thomas Strudwick as a director on 13 August 2021 (1 page) |
14 July 2021 | Termination of appointment of Brian Shirtcliffe as a director on 14 July 2021 (1 page) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (6 pages) |
10 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with updates (6 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (6 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with updates (6 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (9 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Brian Shirtcliffe on 14 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Brian Shirtcliffe on 14 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 March 2014 | Appointment of Premier Estates Limited as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Robert Layton as a secretary (1 page) |
26 March 2014 | Registered office address changed from 16 Heathfield Gardens Buxton Derbyshire SK17 6TN on 26 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Robert Layton as a secretary (1 page) |
26 March 2014 | Registered office address changed from 16 Heathfield Gardens Buxton Derbyshire SK17 6TN on 26 March 2014 (1 page) |
26 March 2014 | Appointment of Premier Estates Limited as a secretary (2 pages) |
27 November 2013 | Termination of appointment of Josephine Capstick as a director (1 page) |
27 November 2013 | Termination of appointment of Josephine Capstick as a director (1 page) |
23 October 2013 | Termination of appointment of Walter Dickman as a director (1 page) |
23 October 2013 | Termination of appointment of Walter Dickman as a director (1 page) |
26 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (10 pages) |
26 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2012 | Termination of appointment of Judith Parker as a director (1 page) |
17 July 2012 | Termination of appointment of Judith Parker as a director (1 page) |
5 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Appointment of Walter Joseph Alan Dickman as a director (3 pages) |
15 June 2011 | Appointment of Judith Sian Parker as a director (3 pages) |
15 June 2011 | Appointment of Judith Sian Parker as a director (3 pages) |
15 June 2011 | Appointment of Walter Joseph Alan Dickman as a director (3 pages) |
2 June 2011 | Termination of appointment of Kenneth Nobes as a director (2 pages) |
2 June 2011 | Termination of appointment of Kenneth Nobes as a director (2 pages) |
8 June 2010 | Director's details changed for Brian Shirtcliffe on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Josephine Sylvia Capstick on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Kenneth Herbert Nobes on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Geoffrey Victor Thomas Strudwick on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
8 June 2010 | Director's details changed for Josephine Sylvia Capstick on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Brian Shirtcliffe on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Geoffrey Victor Thomas Strudwick on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Brian Shirtcliffe on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Geoffrey Victor Thomas Strudwick on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
8 June 2010 | Director's details changed for Josephine Sylvia Capstick on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Kenneth Herbert Nobes on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Kenneth Herbert Nobes on 1 October 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Termination of appointment of Arthur Tomlinson as a director (1 page) |
6 May 2010 | Termination of appointment of David Blunt as a director (1 page) |
6 May 2010 | Termination of appointment of David Blunt as a director (1 page) |
6 May 2010 | Termination of appointment of Arthur Tomlinson as a director (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (15 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (15 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (16 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (16 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 10/05/07; full list of members
|
9 July 2007 | Return made up to 10/05/07; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 10/05/06; full list of members (10 pages) |
26 June 2006 | Return made up to 10/05/06; full list of members (10 pages) |
3 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 10/05/05; full list of members (10 pages) |
25 July 2005 | Return made up to 10/05/05; full list of members (10 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 27 heathfield gardens park road buxton derbyshire SK17 6TN (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 27 heathfield gardens park road buxton derbyshire SK17 6TN (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 10/05/04; no change of members
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 10/05/04; no change of members
|
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 September 2003 | Return made up to 10/05/03; full list of members
|
8 September 2003 | Return made up to 10/05/03; full list of members
|
4 September 2003 | Registered office changed on 04/09/03 from: 18 heathfield gardens park road buxton derbyshire SK17 6TN (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 18 heathfield gardens park road buxton derbyshire SK17 6TN (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
30 May 2002 | Return made up to 10/05/02; change of members
|
30 May 2002 | Return made up to 10/05/02; change of members
|
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 9 heathfield gardens park road buxton derbyshire SK17 6TN (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 9 heathfield gardens park road buxton derbyshire SK17 6TN (1 page) |
25 July 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members
|
13 June 2000 | Return made up to 04/06/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 04/06/99; change of members (6 pages) |
23 July 1999 | Return made up to 04/06/99; change of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
11 June 1997 | Return made up to 04/06/97; full list of members
|
11 June 1997 | Return made up to 04/06/97; full list of members
|
19 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
5 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
5 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
7 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
7 June 1990 | Incorporation (18 pages) |
7 June 1990 | Incorporation (18 pages) |