River Lane
Saltney, Chester
CH4 8RQ
Wales
Director Name | Mrs Annie Marcella Potts |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Riverside House River Lane Saltney, Chester CH4 8RQ Wales |
Director Name | Mr Clive James Northeast |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Riverside House River Lane Saltney, Chester CH4 8RQ Wales |
Director Name | Mr Paul William Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 September 2023(32 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | John Martin Lewis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Solicitor |
Correspondence Address | Bryn Farm Ffrith Wrexham Clwyd LL11 1HY Wales |
Director Name | Robert Hornby Palin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Parkholm Springfield Park Overton On Dee Wrexham Clwyd LL13 0EX Wales |
Director Name | Graham Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1996) |
Role | Construction Director |
Correspondence Address | Myfanwy Fford Y Llan Cilcain Mold Clwyd CH7 5NH Wales |
Secretary Name | John Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Bryn Farm Ffrith Wrexham Clwyd LL11 1HY Wales |
Director Name | Mr Richard Kneen Farrow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Flat 2 31 Vicarage Fields Overton Road Ruabon Wrexham Clwyd |
Director Name | Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Timbers The Spinney Springfield Lane Marford Clwyd LL12 8TG Wales |
Director Name | Gerald Tilley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Patricia Richardson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Cyril Willoughby John Masters |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 2006) |
Role | Retired |
Correspondence Address | 4 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | David Nigel Denman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2002) |
Role | Cameraman |
Correspondence Address | Flat 5 Chestnut Grange Curzon Park South Chester CH4 8AA Wales |
Director Name | Mary Boot |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2002) |
Role | Housewife |
Correspondence Address | Flat 2 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Secretary Name | Clive James Northeast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 January 2017) |
Role | Solicitor |
Correspondence Address | The Holt 1 Chestnut Grange 9/11 Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Reginald Montague Stokes |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Mr Anthony John Walden |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Mr Clive James Northeast |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Mr Christopher Francis Gleave |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(28 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mrs Hannah Marie Gleave |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2021(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mr Ronald George Prescott |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2021(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Matthews Of Chester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2017(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 May 2022) |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Secretary Name | Matthews Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2022(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2024) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NN |
Registered Address | 16 Riverside House River Lane Saltney, Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £4,309 |
Cash | £2,483 |
Current Liabilities | £540 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
20 November 2023 | Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 (1 page) |
---|---|
17 October 2023 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 (1 page) |
29 September 2023 | Appointment of Mr Paul William Parkinson as a director on 27 September 2023 (2 pages) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
15 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
4 November 2022 | Termination of appointment of Patricia Richardson as a director on 28 October 2022 (1 page) |
20 September 2022 | Termination of appointment of Hannah Marie Gleave as a director on 20 September 2022 (1 page) |
20 September 2022 | Termination of appointment of Ronald George Prescott as a director on 20 September 2022 (1 page) |
7 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
16 May 2022 | Termination of appointment of Matthews of Chester Limited as a secretary on 13 May 2022 (1 page) |
16 May 2022 | Appointment of Matthews Block Management Ltd as a secretary on 13 May 2022 (2 pages) |
6 September 2021 | Appointment of Mr Anthony John Walden as a director on 3 September 2021 (2 pages) |
6 September 2021 | Appointment of Mr Clive James Northeast as a director on 3 September 2021 (2 pages) |
6 September 2021 | Appointment of Mrs Annie Marcella Potts as a director on 3 September 2021 (2 pages) |
6 September 2021 | Appointment of Mr Ronald George Prescott as a director on 3 September 2021 (2 pages) |
6 September 2021 | Appointment of Patricia Richardson as a director on 3 September 2021 (2 pages) |
6 September 2021 | Appointment of Mrs Hannah Marie Gleave as a director on 3 September 2021 (2 pages) |
9 August 2021 | Termination of appointment of Christopher Francis Gleave as a director on 18 July 2021 (1 page) |
18 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 June 2020 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page) |
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Anthony John Walden as a director on 23 May 2019 (1 page) |
21 June 2019 | Termination of appointment of Clive James Northeast as a director on 23 May 2019 (1 page) |
21 June 2019 | Appointment of Mr Christopher Francis Gleave as a director on 23 May 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
31 January 2017 | Appointment of Matthews of Chester Ltd as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Matthews of Chester Ltd as a secretary on 1 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Clive James Northeast as a secretary on 1 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to St Johns Chambers Love Street Chester CH1 1QN on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Clive James Northeast as a secretary on 1 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to St Johns Chambers Love Street Chester CH1 1QN on 30 January 2017 (1 page) |
14 December 2016 | Appointment of Clive James Northeast as a director on 30 November 2016 (3 pages) |
14 December 2016 | Appointment of Clive James Northeast as a director on 30 November 2016 (3 pages) |
13 September 2016 | Termination of appointment of Gerald Tilley as a director on 2 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Gerald Tilley as a director on 2 September 2016 (2 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 April 2016 | Termination of appointment of Patricia Richardson as a director on 30 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Patricia Richardson as a director on 30 March 2016 (2 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 April 2015 | Appointment of Anthony John Walden as a director on 25 March 2015 (3 pages) |
19 April 2015 | Appointment of Anthony John Walden as a director on 25 March 2015 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 February 2014 | Termination of appointment of Reginald Stokes as a director (1 page) |
17 February 2014 | Termination of appointment of Reginald Stokes as a director (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Gerald Tilley on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Reginald Montague Stokes on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Gerald Tilley on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Patricia Richardson on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Patricia Richardson on 14 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Reginald Montague Stokes on 14 May 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2009 | Return made up to 14/05/09; full list of members (6 pages) |
9 July 2009 | Return made up to 14/05/09; full list of members (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (5 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 37-43 white friars chester CH1 1QD (1 page) |
18 May 2006 | Return made up to 14/05/06; full list of members (4 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (4 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 37-43 white friars chester CH1 1QD (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (5 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (10 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members
|
16 June 2000 | Return made up to 14/05/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
26 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Ad 30/09/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page) |
5 October 1998 | Ad 30/09/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
30 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
14 July 1997 | Return made up to 14/05/97; no change of members (4 pages) |
17 December 1996 | Return made up to 14/05/96; no change of members (4 pages) |
17 December 1996 | Return made up to 14/05/96; no change of members (4 pages) |
25 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 November 1996 | Director resigned (1 page) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: kelso house 13 grosvenor road wrexham clwyd LL11 1BS (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: kelso house 13 grosvenor road wrexham clwyd LL11 1BS (1 page) |
17 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
17 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
14 May 1991 | Incorporation (18 pages) |
14 May 1991 | Incorporation (18 pages) |