Cheadle Hulme
Cheadle
SK8 6GN
Secretary Name | That Property Ltd |
---|---|
Status | Current |
Appointed | 23 November 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Sol Ian Ashworth |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Thorns Villa Gardens Boathstown Manchester M28 1UT |
Director Name | Mr Simon Ledbrooke |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Spinney Ringley Road Whitefield Manchester M45 7LZ |
Secretary Name | Sol Ian Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Thorns Villa Gardens Boathstown Manchester M28 1UT |
Director Name | Mr Anthony Molloy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 1998) |
Role | Mortgage Consultant |
Correspondence Address | 13 The Hollies Eccles Old Road Salford Manchester M6 8AL |
Director Name | Mr Anthony Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1995) |
Role | Solicitor |
Correspondence Address | Flat 27 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Mrs Jean Mudd |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Hollies Salford Lancashire M6 8AL |
Director Name | Mr Arthur Bernard Bromilow |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1995) |
Role | Management Consultant |
Correspondence Address | Flat 25 The Hollies Eccles Old Road Salford M6 8AL |
Secretary Name | Mr Arthur Bernard Bromilow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 1995) |
Role | Management Consultant |
Correspondence Address | Flat 25 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Mr Thomas Gerrard Leigh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Mr Simon Harris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1999) |
Role | Actuarial Trainee |
Correspondence Address | Flat 23 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Mr Christopher Poston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2000) |
Role | Accountant |
Correspondence Address | Flat 16 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Nancy McKewan |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 10 The Hollies 218 Eccles Old Road Salford Manchester M6 8AL |
Secretary Name | Mrs Jean Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Hollies Salford Lancashire M6 8AL |
Director Name | Barry Lowis |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Packet House 2 Boatsteps Worsley Lancashire M28 4PB |
Director Name | Dorothy Walling |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Retired |
Correspondence Address | 2 The Hollies 218 Eccles Old Road Salford Lancashire M6 8AL |
Director Name | Jane Warrington Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2000) |
Role | Personal Assistant |
Correspondence Address | 11 The Hollies 218 Eccles Old Road Salford Lancashire M6 8AL |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | Alan Whyatt |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 31 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 The Hollies 216/8 Eccles Old Road Salford Lancashire M6 8AL |
Director Name | Elaine Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Aviemore Drive Fearnhead Cheshire WA2 0TQ |
Director Name | John Harvey Berry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Aviemore Drive Fearnhead Cheshire WA2 0TQ |
Secretary Name | John Harvey Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Aviemore Drive Fearnhead Cheshire WA2 0TQ |
Director Name | Mr Dave Hunt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat No 6 216 Eccles Old Road Salford M6 8AL |
Director Name | Mrs Sarah Louise Evans Hore |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Welwyn Drive Salford M6 7PN |
Director Name | Ms Jane Flanagan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Mrs Linda Hunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(26 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 The Hollies Eccles Old Road Salford M6 8AL |
Director Name | Mrs Norma Burke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Paul Minister |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2021) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 4 The Hollies 216 Eccles Old Road Salford Gt Manchester M6 8AL |
Director Name | Dr Laura Formela |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2022) |
Role | Company Director |
Correspondence Address | The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Colin Cooper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN |
Registered Address | The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
- | OTHER 31.03% - |
---|---|
1 at £1 | A. Ahmed 3.45% Ordinary |
1 at £1 | Chris White 3.45% Ordinary |
1 at £1 | Dr Laura Formela 3.45% Ordinary |
1 at £1 | Janet Wall 3.45% Ordinary |
1 at £1 | Mark John Lowe 3.45% Ordinary |
1 at £1 | Miss Sarah Evans 3.45% Ordinary |
1 at £1 | Mr Alan Whyatt & Mrs Joyce Whyatt 3.45% Ordinary |
1 at £1 | Mr Brian Nelson 3.45% Ordinary |
1 at £1 | Mr D. Byrne & Mrs D. Byrne 3.45% Ordinary |
1 at £1 | Mr I.d. Taylor & Mrs A.j. Taylor 3.45% Ordinary |
1 at £1 | Mr R. Biggs & Mrs R. Biggs 3.45% Ordinary |
1 at £1 | Mr R. Pickford 3.45% Ordinary |
1 at £1 | Mr Tom Leigh 3.45% Ordinary |
1 at £1 | Mr W. Rogerson 3.45% Ordinary |
1 at £1 | Mrs Elaine Berry & Mrs Norma Burke 3.45% Ordinary |
1 at £1 | Mrs Jane Flanaghan 3.45% Ordinary |
1 at £1 | Mrs Mary Sharples 3.45% Ordinary |
1 at £1 | Mrs Nancy Mckewan 3.45% Ordinary |
1 at £1 | Mrs Sylvia Parker 3.45% Ordinary |
1 at £1 | Paul Minister 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,261 |
Cash | £18,022 |
Current Liabilities | £1,390 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
14 December 2023 | Termination of appointment of Colin Cooper as a director on 12 December 2023 (1 page) |
---|---|
16 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
8 June 2023 | Confirmation statement made on 6 June 2023 with updates (6 pages) |
24 November 2022 | Termination of appointment of David Antony Tommis as a secretary on 23 November 2022 (1 page) |
24 November 2022 | Appointment of Mr Colin Cooper as a director on 23 November 2022 (2 pages) |
24 November 2022 | Appointment of That Property Ltd as a secretary on 23 November 2022 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
9 June 2022 | Confirmation statement made on 6 June 2022 with updates (6 pages) |
9 November 2021 | Director's details changed for Mr Norman Taylor on 8 November 2021 (2 pages) |
4 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
20 September 2021 | Termination of appointment of Norma Burke as a director on 17 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Paul Minister as a director on 17 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Laura Formela as a director on 17 September 2021 (1 page) |
16 June 2021 | Confirmation statement made on 6 June 2021 with updates (6 pages) |
17 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (6 pages) |
24 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 January 2020 | Previous accounting period shortened from 1 August 2019 to 31 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (6 pages) |
23 May 2019 | Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 1 August 2018 (7 pages) |
18 April 2019 | Appointment of Dr Laura Formela as a director on 17 April 2019 (2 pages) |
25 October 2018 | Registered office address changed from 23 the Hollies Eccles Old Road Salford M6 8AL England to The Courtyard Suite J Earl Road Cheadle Hulme Cheadle SK8 6GN on 25 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Norman Taylor as a director on 17 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Linda Hunt as a director on 14 June 2018 (1 page) |
19 September 2018 | Termination of appointment of Dave Hunt as a director on 14 June 2018 (1 page) |
19 September 2018 | Termination of appointment of a director (1 page) |
16 June 2018 | Confirmation statement made on 6 June 2018 with updates (6 pages) |
27 November 2017 | Appointment of Mrs Norma Burke as a director on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Norma Burke as a director on 14 November 2017 (2 pages) |
26 November 2017 | Appointment of Mr Paul Minister as a director on 14 November 2017 (2 pages) |
26 November 2017 | Registered office address changed from 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL England to 23 the Hollies Eccles Old Road Salford M6 8AL on 26 November 2017 (1 page) |
26 November 2017 | Registered office address changed from 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL England to 23 the Hollies Eccles Old Road Salford M6 8AL on 26 November 2017 (1 page) |
26 November 2017 | Appointment of Mr Paul Minister as a director on 14 November 2017 (2 pages) |
26 November 2017 | Termination of appointment of Jane Flanagan as a director on 14 November 2017 (1 page) |
26 November 2017 | Termination of appointment of Jane Flanagan as a director on 14 November 2017 (1 page) |
31 October 2017 | Appointment of Mrs Linda Hunt as a director on 18 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Linda Hunt as a director on 18 October 2017 (2 pages) |
31 October 2017 | Unaudited abridged accounts made up to 1 August 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 1 August 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 June 2016 | Registered office address changed from 88 Welwyn Drive Salford M6 7PN to 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from 88 Welwyn Drive Salford M6 7PN to 6 the Hollies E216-218 Eccles Old Road Salford M6 8AL on 9 June 2016 (1 page) |
29 January 2016 | Termination of appointment of Sarah Louise Evans Hore as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Sarah Louise Evans Hore as a director on 29 January 2016 (1 page) |
5 November 2015 | Termination of appointment of Elaine Berry as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Elaine Berry as a director on 5 November 2015 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 1 August 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 1 August 2015 (4 pages) |
11 June 2015 | Appointment of Ms Jane Flanagan as a director on 17 September 2014 (2 pages) |
11 June 2015 | Appointment of Ms Jane Flanagan as a director (2 pages) |
11 June 2015 | Appointment of Ms Jane Flanagan as a director (2 pages) |
11 June 2015 | Termination of appointment of John Harvey Berry as a director on 17 September 2014 (1 page) |
11 June 2015 | Termination of appointment of John Harvey Berry as a director on 17 September 2014 (1 page) |
11 June 2015 | Termination of appointment of John Harvey Berry as a secretary on 17 September 2014 (1 page) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of John Harvey Berry as a director on 17 September 2014 (1 page) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Appointment of Ms Jane Flanagan as a director on 17 September 2014 (2 pages) |
11 June 2015 | Termination of appointment of John Harvey Berry as a secretary on 17 September 2014 (1 page) |
11 June 2015 | Termination of appointment of John Harvey Berry as a director on 17 September 2014 (1 page) |
9 October 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
9 October 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Register inspection address has been changed from 41 Aviemore Drive Fearnhead Warrington Cheshire WA2 0TQ England (1 page) |
30 June 2014 | Register inspection address has been changed from 41 Aviemore Drive Fearnhead Warrington Cheshire WA2 0TQ England (1 page) |
30 June 2014 | Appointment of Mrs Sarah Louise Evans Hore as a director (2 pages) |
30 June 2014 | Termination of appointment of Nancy Mckewan as a director (1 page) |
30 June 2014 | Appointment of Mrs Sarah Louise Evans Hore as a director (2 pages) |
30 June 2014 | Registered office address changed from Flat 23 the Hollies 216-218 Eccles Old Road Salford M6 8AL on 30 June 2014 (1 page) |
30 June 2014 | Appointment of Mrs Sarah Louise Evans Hore as a director (2 pages) |
30 June 2014 | Termination of appointment of Nancy Mckewan as a director (1 page) |
30 June 2014 | Termination of appointment of Nancy Mckewan as a director (1 page) |
30 June 2014 | Registered office address changed from Flat 23 the Hollies 216-218 Eccles Old Road Salford M6 8AL on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Nancy Mckewan as a director (1 page) |
30 June 2014 | Appointment of Mrs Sarah Louise Evans Hore as a director (2 pages) |
1 October 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Termination of appointment of Jean Mudd as a director (1 page) |
1 July 2013 | Appointment of Mr Dave Hunt as a director (2 pages) |
1 July 2013 | Termination of appointment of Alan Whyatt as a director (1 page) |
1 July 2013 | Appointment of Mr Dave Hunt as a director (2 pages) |
1 July 2013 | Termination of appointment of Jean Mudd as a director (1 page) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Termination of appointment of Alan Whyatt as a director (1 page) |
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
4 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
16 February 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
16 February 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
3 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
1 September 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
22 June 2010 | Director's details changed for John Harvey Berry on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Nancy Mckewan on 6 June 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Mrs Jean Mudd on 6 June 2010 (2 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for John Harvey Berry on 6 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (18 pages) |
22 June 2010 | Director's details changed for Alan Whyatt on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Jean Mudd on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Nancy Mckewan on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Nancy Mckewan on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Elaine Berry on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Elaine Berry on 6 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (18 pages) |
22 June 2010 | Director's details changed for Elaine Berry on 6 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (18 pages) |
22 June 2010 | Director's details changed for John Harvey Berry on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Jean Mudd on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Alan Whyatt on 6 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Alan Whyatt on 6 June 2010 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
17 September 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (15 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (15 pages) |
23 October 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (15 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (15 pages) |
8 November 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 November 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members
|
4 July 2007 | Return made up to 06/06/07; full list of members
|
19 September 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
19 September 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 June 2006 | Return made up to 06/06/06; change of members (8 pages) |
29 June 2006 | Return made up to 06/06/06; change of members (8 pages) |
14 September 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
14 September 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 July 2005 | Return made up to 06/06/05; no change of members (8 pages) |
12 July 2005 | Return made up to 06/06/05; no change of members (8 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
20 August 2004 | Return made up to 06/06/04; full list of members
|
20 August 2004 | Return made up to 06/06/04; full list of members
|
17 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 October 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 June 2003 | Return made up to 06/06/03; change of members (9 pages) |
25 June 2003 | Return made up to 06/06/03; change of members (9 pages) |
13 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
13 September 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
26 June 2002 | Return made up to 06/06/02; no change of members
|
26 June 2002 | Return made up to 06/06/02; no change of members
|
16 November 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
16 November 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members
|
13 June 2001 | Return made up to 06/06/01; full list of members
|
22 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
22 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
7 June 2000 | Return made up to 06/06/00; change of members
|
7 June 2000 | Return made up to 06/06/00; change of members
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 station road swinton manchester lancashire M27 6AH (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 station road swinton manchester lancashire M27 6AH (1 page) |
1 February 2000 | Full accounts made up to 1 August 1999 (12 pages) |
1 February 2000 | Full accounts made up to 1 August 1999 (12 pages) |
1 February 2000 | Full accounts made up to 1 August 1999 (12 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
15 June 1999 | Return made up to 06/06/99; change of members (8 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 4 the hollies 218 eccles old road salford lancashire M6 8AL (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 4 the hollies 218 eccles old road salford lancashire M6 8AL (1 page) |
15 June 1999 | Return made up to 06/06/99; change of members (8 pages) |
18 April 1999 | Accounts for a small company made up to 1 August 1998 (7 pages) |
18 April 1999 | Accounts for a small company made up to 1 August 1998 (7 pages) |
18 April 1999 | Accounts for a small company made up to 1 August 1998 (7 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
2 July 1998 | Return made up to 06/06/98; full list of members (8 pages) |
2 July 1998 | Return made up to 06/06/98; full list of members (8 pages) |
19 May 1998 | Accounts for a small company made up to 1 August 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 1 August 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 1 August 1997 (6 pages) |
1 July 1997 | Return made up to 06/06/97; full list of members
|
1 July 1997 | Return made up to 06/06/97; full list of members
|
19 May 1997 | Accounts for a small company made up to 1 August 1996 (6 pages) |
19 May 1997 | Accounts for a small company made up to 1 August 1996 (6 pages) |
19 May 1997 | Accounts for a small company made up to 1 August 1996 (6 pages) |
6 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
6 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
21 May 1996 | Full accounts made up to 1 August 1995 (13 pages) |
21 May 1996 | Full accounts made up to 1 August 1995 (13 pages) |
21 May 1996 | Full accounts made up to 1 August 1995 (13 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: 25, the hollies eccles old road salford manchester. (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: 25, the hollies eccles old road salford manchester. (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New secretary appointed;director resigned (2 pages) |
18 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 September 1995 | New secretary appointed;director resigned (2 pages) |
18 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
1 June 1995 | Return made up to 06/06/95; change of members (8 pages) |
1 June 1995 | Return made up to 06/06/95; change of members (8 pages) |
6 June 1991 | Incorporation (18 pages) |
6 June 1991 | Incorporation (18 pages) |