Warrington
WA1 1PG
Director Name | Mr Paul Lionel Alcock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Ms Heather Jane Clatworthy |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Cecilia Kumar |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Charles Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Azad Brepotra |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(32 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(32 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Peter James Attwood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 1996) |
Role | Part Time Country Park Banker |
Correspondence Address | Ground Floor Flat 54 Lightfoot Street Hoole Chester CH2 3AL Wales |
Director Name | Mr Phillip Anthony Beckley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 1993) |
Role | Royal Mail (Lettes) Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daisyfield Court Bury Lancashire BL8 2BL |
Director Name | Mr William Bradley |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 1993) |
Role | Financial Consultant |
Correspondence Address | 31 Randale Drive Bury Lancashire BL9 8NF |
Director Name | Roland Graham |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 August 2016) |
Role | Part Time Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hilbre Road West Kirby Wirral Merseyside CH48 3HH Wales |
Director Name | Mr Derek Kelly |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 1995) |
Role | Mailroom Supervisor |
Correspondence Address | 5 Avon Road Heald Green Cheadle Cheshire SK8 3LS |
Secretary Name | Mr Stephen John Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 6 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 14 Lobden Crescent Whitworth Rochdale Lancashire OL12 8PU |
Secretary Name | Mr Peter James Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 December 1996) |
Role | Part Time Country Park Banker |
Correspondence Address | Ground Floor Flat 54 Lightfoot Street Hoole Chester CH2 3AL Wales |
Director Name | Kathleen Dibble |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2000) |
Role | Manager |
Correspondence Address | 2 Higson Avenue Chorlton Cum Hardy Manchester Greater Manchester M21 9FW |
Director Name | Brian Lomas |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 June 2008) |
Role | Retired Civil Servant |
Correspondence Address | 27 Elmwood Avenue Leyland Lancashire PR25 1RL |
Secretary Name | Hayley Anne Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1998) |
Role | Secretary |
Correspondence Address | 8 Wardend Close Little Hulton Manchester M38 9EP |
Director Name | Thomas Doughty |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2002) |
Role | Project Officer |
Correspondence Address | 15 Chiltern Close Sandiway Northwich Cheshire CW8 2NE |
Director Name | Ronald Barnes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 2003) |
Role | Retired Engineer |
Correspondence Address | 642 Middleton Road Chadderton Oldham OL9 0JZ |
Secretary Name | Michael Norman Lentin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 08 September 2021) |
Role | Retired |
Correspondence Address | 45 Davyhulme Road Davyhulme Urmston Manchester Lancashire M41 7BS |
Director Name | Jeffrey Bartley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2004) |
Role | Physiotherapist |
Correspondence Address | 18 Belle Vue Drive Lancaster Lancashire LA1 4DE |
Director Name | Philip Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Local Government Officer |
Correspondence Address | 9 Douglas Street Ramsbottom Lancashire BL0 9HB |
Director Name | John Edward Birks |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2006) |
Role | Electronic Eng |
Correspondence Address | 17 Cavendish Close Macclesfield Cheshire SK10 2LG |
Director Name | Sue Blaylock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2008) |
Role | Teacher |
Correspondence Address | 37 Cherington Close Manchester Lancashire M23 0FE |
Director Name | Rod King |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Pepper Street Lymm Cheshire WA13 0JG |
Director Name | Mr Nicholas Andrew Colledge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2023) |
Role | Sport And Health Manager |
Country of Residence | England |
Correspondence Address | 24 Garden Walk Ashton-On-Ribble Preston Lancashire PR2 1DP |
Director Name | Nadia Jayne Kerr |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Dr Anne Brenchley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2013) |
Role | Self Employed Ecological Consultant |
Country of Residence | Wales |
Correspondence Address | 3 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP |
Director Name | Kirsten Arnold |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 2012) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Court Buttermarket Street Manchester Cheshire WA1 2NP |
Director Name | Mr James Stuart Henderson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 October 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Rodger Allin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2018(27 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mrs Sue Bentley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Logan Gray |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mrs Rebecca Jane Griffiths |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(31 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr John Lloyd |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2022(31 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 06 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
Website | cycling.org.uk |
---|---|
Telephone | 01925 234213 |
Telephone region | Warrington |
Registered Address | 11-13 Wilson Patten Street Warrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £667,726 |
Net Worth | £199,432 |
Cash | £47,434 |
Current Liabilities | £172,751 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
19 February 2024 | Termination of appointment of Rebecca Jane Griffiths as a director on 5 February 2024 (1 page) |
---|---|
13 December 2023 | Full accounts made up to 30 September 2022 (41 pages) |
14 November 2023 | Appointment of Mr Paul Gunner as a director on 6 November 2023 (2 pages) |
13 November 2023 | Termination of appointment of John Lloyd as a director on 6 November 2023 (1 page) |
4 October 2023 | Appointment of Mr Azad Brepotra as a director on 4 September 2023 (2 pages) |
27 September 2023 | Termination of appointment of Veronica Mary Watson as a director on 4 September 2023 (1 page) |
11 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
14 April 2023 | Termination of appointment of Logan Gray as a director on 14 April 2023 (1 page) |
14 April 2023 | Appointment of Charles Barter as a director on 7 November 2022 (2 pages) |
13 April 2023 | Appointment of Cecilia Kumar as a director on 18 July 2022 (2 pages) |
13 April 2023 | Appointment of Mr John Lloyd as a director on 7 November 2022 (2 pages) |
13 April 2023 | Termination of appointment of Nicholas Andrew Colledge as a director on 31 March 2023 (1 page) |
5 July 2022 | Appointment of Mrs Rebecca Griffiths as a director on 6 June 2022 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (33 pages) |
9 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
22 September 2021 | Notification of a person with significant control statement (2 pages) |
20 September 2021 | Cessation of Nicholas Andrew Colledge as a person with significant control on 8 September 2021 (1 page) |
20 September 2021 | Appointment of Ms Heather Jane Clatworthy as a director on 8 September 2021 (2 pages) |
14 September 2021 | Termination of appointment of Christopher Duncan Mayes as a director on 8 September 2021 (1 page) |
14 September 2021 | Termination of appointment of Michael Norman Lentin as a secretary on 8 September 2021 (1 page) |
14 September 2021 | Termination of appointment of Sue Bentley as a director on 8 September 2021 (1 page) |
14 September 2021 | Appointment of Mr Logan Gray as a director on 8 September 2021 (2 pages) |
10 July 2021 | Total exemption full accounts made up to 30 September 2020 (30 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
29 April 2021 | Termination of appointment of James Stuart Henderson as a director on 20 October 2020 (1 page) |
25 September 2020 | Appointment of Mr Paul Alcock as a director on 7 September 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (26 pages) |
12 March 2020 | Termination of appointment of Jayne Rodgers as a director on 9 March 2020 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mrs Sue Bentley as a director on 8 July 2019 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (26 pages) |
19 December 2018 | Director's details changed for Mr Jim Henderson on 16 December 2018 (2 pages) |
20 November 2018 | Termination of appointment of Rodger Allin as a director on 10 November 2018 (1 page) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Mr Rodger Allin as a director on 27 August 2018 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (25 pages) |
29 November 2017 | Termination of appointment of Paul Simon Wilson as a director on 19 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 3 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP to 11-13 Wilson Patten Street Warrington WA1 1PG on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Paul Simon Wilson as a director on 19 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 3 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP to 11-13 Wilson Patten Street Warrington WA1 1PG on 29 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Ms Jayne Rodgers as a director on 16 June 2017 (2 pages) |
4 September 2017 | Appointment of Ms Jayne Rodgers as a director on 16 June 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 30 September 2016 (25 pages) |
21 April 2017 | Total exemption full accounts made up to 30 September 2016 (25 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
8 September 2016 | Termination of appointment of Roland Graham as a director on 23 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Roland Graham as a director on 23 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Jim Henderson as a director on 28 October 2015 (2 pages) |
25 August 2016 | Appointment of Mr Jim Henderson as a director on 28 October 2015 (2 pages) |
18 May 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
18 May 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
2 September 2015 | Appointment of Ms Elizabeth Winearls Oldfield as a director on 13 April 2015 (2 pages) |
2 September 2015 | Annual return made up to 31 August 2015 no member list (7 pages) |
2 September 2015 | Annual return made up to 31 August 2015 no member list (7 pages) |
2 September 2015 | Appointment of Ms Elizabeth Winearls Oldfield as a director on 13 April 2015 (2 pages) |
26 August 2015 | Termination of appointment of Nadia Jayne Kerr as a director on 1 June 2015 (1 page) |
26 August 2015 | Termination of appointment of Nadia Jayne Kerr as a director on 1 June 2015 (1 page) |
26 August 2015 | Termination of appointment of Nadia Jayne Kerr as a director on 1 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
20 August 2014 | Annual return made up to 18 August 2014 no member list (8 pages) |
20 August 2014 | Annual return made up to 18 August 2014 no member list (8 pages) |
19 August 2014 | Director's details changed for Mr Paul Simon Wilson on 1 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Paul Simon Wilson on 1 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Paul Simon Wilson on 1 July 2014 (2 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
8 July 2013 | Termination of appointment of Anne Brenchley as a director (1 page) |
8 July 2013 | Annual return made up to 10 June 2013 no member list (8 pages) |
8 July 2013 | Termination of appointment of Anne Brenchley as a director (1 page) |
8 July 2013 | Termination of appointment of Kirsten Arnold as a director (1 page) |
8 July 2013 | Termination of appointment of Kirsten Arnold as a director (1 page) |
8 July 2013 | Termination of appointment of Anne Brenchley as a director (1 page) |
8 July 2013 | Termination of appointment of Anne Brenchley as a director (1 page) |
8 July 2013 | Annual return made up to 10 June 2013 no member list (8 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
11 July 2012 | Appointment of Dr Anne Brenchley as a director (2 pages) |
11 July 2012 | Appointment of Kirsten Arnold as a director (2 pages) |
11 July 2012 | Appointment of Kirsten Arnold as a director (2 pages) |
11 July 2012 | Appointment of Dr Anne Brenchley as a director (2 pages) |
10 July 2012 | Annual return made up to 10 June 2012 no member list (8 pages) |
10 July 2012 | Annual return made up to 10 June 2012 no member list (8 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
13 July 2011 | Annual return made up to 10 June 2011 no member list (8 pages) |
13 July 2011 | Annual return made up to 10 June 2011 no member list (8 pages) |
13 July 2011 | Termination of appointment of Helen Mchugh as a director (1 page) |
13 July 2011 | Termination of appointment of Helen Mchugh as a director (1 page) |
14 February 2011 | Appointment of Mr Paul Wilson as a director (2 pages) |
14 February 2011 | Termination of appointment of Rod King as a director (1 page) |
14 February 2011 | Registered office address changed from 1 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 1 Priory Court Buttermarket Street Warrington Cheshire WA1 2NP on 14 February 2011 (1 page) |
14 February 2011 | Appointment of Mr Christopher Duncan Mayes as a director (2 pages) |
14 February 2011 | Termination of appointment of Rod King as a director (1 page) |
14 February 2011 | Appointment of Mr Christopher Duncan Mayes as a director (2 pages) |
14 February 2011 | Appointment of Mr Paul Wilson as a director (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
9 September 2010 | Annual return made up to 10 June 2010 no member list (8 pages) |
9 September 2010 | Annual return made up to 10 June 2010 no member list (8 pages) |
8 September 2010 | Director's details changed for Mrs Veronica Mary Watson on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nicholas Andrew Colledge on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Nicholas Andrew Colledge on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Rod King on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Roland Graham on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Roland Graham on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Veronica Mary Watson on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Helen Mchugh on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Rod King on 10 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Helen Mchugh on 10 June 2010 (2 pages) |
7 September 2010 | Appointment of Nadia Jayne Kerr as a director (1 page) |
7 September 2010 | Appointment of Nadia Jayne Kerr as a director (1 page) |
14 July 2010 | Termination of appointment of John Parkin as a director (1 page) |
14 July 2010 | Termination of appointment of John Parkin as a director (1 page) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
10 July 2009 | Director appointed mr nicholas andrew colledge (1 page) |
10 July 2009 | Annual return made up to 10/06/09 (4 pages) |
10 July 2009 | Director appointed mr nicholas andrew colledge (1 page) |
10 July 2009 | Annual return made up to 10/06/09 (4 pages) |
10 February 2009 | Amended accounts made up to 31 March 2008 (15 pages) |
10 February 2009 | Amended accounts made up to 31 March 2008 (15 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
21 July 2008 | Appointment terminated director brian lomas (1 page) |
21 July 2008 | Appointment terminated director brian lomas (1 page) |
30 June 2008 | Annual return made up to 10/06/08 (4 pages) |
30 June 2008 | Annual return made up to 10/06/08 (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 1 enterprise park agecroft road pendlebury manchester M27 8WA (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 1 enterprise park agecroft road pendlebury manchester M27 8WA (1 page) |
4 March 2008 | Appointment terminated director sue blaylock (1 page) |
4 March 2008 | Appointment terminated director sue blaylock (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
11 August 2007 | Annual return made up to 10/06/07 (6 pages) |
11 August 2007 | Annual return made up to 10/06/07 (6 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
14 July 2006 | Annual return made up to 10/06/06 (5 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Annual return made up to 10/06/06 (5 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
14 July 2005 | Annual return made up to 10/06/05
|
14 July 2005 | Annual return made up to 10/06/05
|
24 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | New director appointed (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
23 August 2004 | Annual return made up to 28/05/04 (6 pages) |
23 August 2004 | Annual return made up to 28/05/04 (6 pages) |
12 August 2004 | Annual return made up to 10/06/04 (6 pages) |
12 August 2004 | Annual return made up to 10/06/04 (6 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
24 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
11 July 2003 | Annual return made up to 10/06/03 (6 pages) |
11 July 2003 | Annual return made up to 10/06/03 (6 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
9 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
9 April 2003 | Company name changed cycling project for the north we st\certificate issued on 09/04/03 (4 pages) |
9 April 2003 | Company name changed cycling project for the north we st\certificate issued on 09/04/03 (4 pages) |
9 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
13 August 2002 | Annual return made up to 10/06/02
|
13 August 2002 | Annual return made up to 10/06/02
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
26 June 2001 | Annual return made up to 10/06/01
|
26 June 2001 | Annual return made up to 10/06/01
|
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
14 June 2000 | Annual return made up to 10/06/00
|
14 June 2000 | Annual return made up to 10/06/00
|
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
14 June 1999 | Annual return made up to 10/06/99 (6 pages) |
14 June 1999 | Annual return made up to 10/06/99 (6 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: grosvenor house agecroft enterprise park agecroft road pendlebury manchester lancashire M27 8UW (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: grosvenor house agecroft enterprise park agecroft road pendlebury manchester lancashire M27 8UW (1 page) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
23 December 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Annual return made up to 10/06/98 (6 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Annual return made up to 10/06/98 (6 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: the environmental institute greaves school bolton rd, swindon manchester M27 2UX (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: the environmental institute greaves school bolton rd, swindon manchester M27 2UX (1 page) |
10 July 1997 | Annual return made up to 10/06/97 (6 pages) |
10 July 1997 | Annual return made up to 10/06/97 (6 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 June 1996 | Annual return made up to 10/06/96
|
7 June 1996 | Annual return made up to 10/06/96
|
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 June 1991 | Incorporation (26 pages) |
10 June 1991 | Incorporation (26 pages) |