Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director Name | Mr Richard Charles Payne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Yvonne Alison Owen Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Andrew Philip Filbee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Marcus Jamie Baghurst |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Mary Ann Tierney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Jason Edward Leach |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Audit Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Claire Hills |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr George Edward Wood |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(31 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Richard Charles Payne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Role | Certifield Accountant |
Country of Residence | England |
Correspondence Address | Clarendon Hill House 10 Willowmead Drive Prestbury Cheshire SK10 4BU |
Director Name | Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Secretary Name | Mr Richard Charles Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Role | Certifield Accountant |
Country of Residence | England |
Correspondence Address | Clarendon Hill House 10 Willowmead Drive Prestbury Cheshire SK10 4BU |
Director Name | Michael Donnan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 61 Hillfield Drive Heswall Wirral Merseyside L61 6UJ |
Director Name | Mrs Marie Day |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Neil John Alfred White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Angela Moulton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(12 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 31 August 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE |
Director Name | Mr Stuart David Littler |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(18 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Colin Leslie Ellis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2015) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mrs Mary Ann Tierney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(23 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 July 2015) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Nigel Hooper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Miss Lucy Carter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Ashley Marc Conway |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | client.bennettbrooks.co.uk |
---|---|
Telephone | 01352 751368 |
Telephone region | Mold |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
2.1k at £0.1 | Mr Richard Charles Payne & Adele Payne 9.17% Ordinary |
---|---|
175 at £1 | Richard Charles Payne 7.57% Ordinary C |
1.2k at £0.1 | Bennett Brooks Company Secretarial Services LTD 5.23% Ordinary |
1.2k at £0.1 | Marie Day & Paul Day 5.23% Ordinary |
100 at £1 | Bennett Brooks Company Secretarial Services LTD 4.33% Ordinary E |
100 at £1 | Marie Day & Paul Day 4.33% Ordinary D |
7.6k at £0.1 | Yvonne Alison Owen Wood 32.79% Ordinary |
625 at £1 | Yvonne Alison Owen Wood 27.03% Ordinary G |
50 at £1 | Benjamin James Wood 2.16% Ordinary B |
50 at £1 | George Edward Wood 2.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £87,052 |
Cash | £295 |
Current Liabilities | £1,368,963 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
1 February 2005 | Delivered on: 22 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 January 2002 | Delivered on: 22 January 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 May 1995 | Delivered on: 19 May 1995 Satisfied on: 26 March 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 May 2020 | Termination of appointment of Nigel Hooper as a director on 1 May 2020 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (6 pages) |
18 June 2019 | Appointment of Mr Nigel Hooper as a director on 1 May 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mrs Claire Hills as a director on 2 July 2018 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
24 May 2017 | Satisfaction of charge 3 in full (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
24 May 2017 | Satisfaction of charge 3 in full (4 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
11 July 2016 | Appointment of Mr Jason Edward Leach as a director on 7 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Jason Edward Leach as a director on 7 July 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
8 January 2016 | Appointment of Mrs Mary Ann Tierney as a director on 1 January 2016 (2 pages) |
8 January 2016 | Appointment of Mrs Mary Ann Tierney as a director on 1 January 2016 (2 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 July 2015 | Termination of appointment of Mary Ann Tierney as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Mary Ann Tierney as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Mary Ann Tierney as a director on 9 July 2015 (1 page) |
8 July 2015 | Appointment of Mrs Mary Ann Tierney as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Mary Ann Tierney as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Mary Ann Tierney as a director on 1 July 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 March 2015 | Termination of appointment of Colin Leslie Ellis as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Colin Leslie Ellis as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Colin Leslie Ellis as a director on 9 March 2015 (1 page) |
31 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (26 pages) |
31 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (26 pages) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2014 | Termination of appointment of Neil John Alfred White as a director on 2 June 2014 (1 page) |
16 October 2014 | Termination of appointment of Neil John Alfred White as a director on 2 June 2014 (1 page) |
16 October 2014 | Termination of appointment of Neil John Alfred White as a director on 2 June 2014 (1 page) |
30 September 2014 | Director's details changed for Mr Stuart David Littler on 31 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Angela Moulton on 31 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Stuart David Littler on 31 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Angela Moulton on 31 August 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 January 2014 | Appointment of Mr Marcus Jamie Baghurst as a director (2 pages) |
21 January 2014 | Appointment of Mr Marcus Jamie Baghurst as a director (2 pages) |
21 January 2014 | Appointment of Mr Andrew Philip Filbee as a director (2 pages) |
21 January 2014 | Appointment of Mr Andrew Philip Filbee as a director (2 pages) |
18 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (12 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (12 pages) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (12 pages) |
13 September 2011 | Appointment of Colin Leslie Ellis as a director (2 pages) |
13 September 2011 | Appointment of Colin Leslie Ellis as a director (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 November 2010 | Appointment of Stuart David Littler as a director (2 pages) |
18 November 2010 | Appointment of Stuart David Littler as a director (2 pages) |
27 September 2010 | Director's details changed for Angela Moulton on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Richard Charles Payne on 25 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Mrs Yvonne Alison Owen Wood on 25 September 2010 (1 page) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (10 pages) |
27 September 2010 | Secretary's details changed for Mrs Yvonne Alison Owen Wood on 25 September 2010 (1 page) |
27 September 2010 | Director's details changed for Marie Day on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Marie Day on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Yvonne Alison Owen Wood on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Yvonne Alison Owen Wood on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Neil John Alfred White on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Neil John Alfred White on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Richard Charles Payne on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Angela Moulton on 25 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (10 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
11 November 2008 | Return made up to 25/09/08; full list of members (9 pages) |
11 November 2008 | Return made up to 25/09/08; full list of members (9 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (11 pages) |
28 October 2007 | Return made up to 25/09/07; no change of members (9 pages) |
28 October 2007 | Return made up to 25/09/07; no change of members (9 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
30 October 2006 | Return made up to 25/09/06; full list of members
|
30 October 2006 | Return made up to 25/09/06; full list of members
|
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
25 November 2005 | Return made up to 25/09/05; full list of members (13 pages) |
25 November 2005 | Return made up to 25/09/05; full list of members (13 pages) |
8 July 2005 | Nc inc already adjusted 26/01/05 (2 pages) |
8 July 2005 | Nc inc already adjusted 26/01/05 (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
17 June 2005 | Ad 26/01/05--------- £ si 600@1=600 £ ic 1712/2312 (2 pages) |
17 June 2005 | Ad 26/01/05--------- £ si 600@1=600 £ ic 1712/2312 (2 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Return made up to 25/09/04; full list of members (12 pages) |
11 March 2005 | Return made up to 25/09/04; full list of members (12 pages) |
4 March 2005 | Div 28/02/05 (2 pages) |
4 March 2005 | Div 28/02/05 (2 pages) |
22 February 2005 | Particulars of mortgage/charge (9 pages) |
22 February 2005 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | 345 sh at £1 02/04/04 amending (2 pages) |
5 October 2004 | Ad 11/08/04--------- £ si 200@1=200 £ ic 1600/1800 (2 pages) |
5 October 2004 | 400 sh at £1 02/04/04 rescinded (2 pages) |
5 October 2004 | 400 sh at £1 02/04/04 rescinded (2 pages) |
5 October 2004 | Ad 11/08/04--------- £ si 200@1=200 £ ic 1600/1800 (2 pages) |
5 October 2004 | 345 sh at £1 02/04/04 amending (2 pages) |
14 June 2004 | Nc inc already adjusted 02/04/04 (2 pages) |
14 June 2004 | Nc inc already adjusted 02/04/04 (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: riverside house, 8/10 winnington street, northwich, cheshire CW8 1AD (1 page) |
14 June 2004 | Ad 02/04/04--------- £ si 400@1=400 £ ic 1200/1600 (3 pages) |
14 June 2004 | Ad 02/04/04--------- £ si 400@1=400 £ ic 1200/1600 (3 pages) |
14 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: riverside house 8/10 winnington street northwich cheshire CW8 1AD (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Resolutions
|
14 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
26 November 2003 | Return made up to 25/09/03; full list of members (9 pages) |
26 November 2003 | Return made up to 25/09/03; full list of members (9 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 25/09/02; full list of members
|
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 25/09/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (8 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 22-24 princess street, knutsford, cheshire, WA16 6BU (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 May 1999 | Auditor's resignation (1 page) |
1 May 1999 | Resolutions
|
1 May 1999 | Auditor's resignation (1 page) |
1 May 1999 | Resolutions
|
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
16 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
22 September 1997 | Return made up to 25/09/97; no change of members
|
22 September 1997 | Return made up to 25/09/97; no change of members
|
27 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
10 November 1996 | Ad 30/08/96--------- £ si 998@1 (2 pages) |
10 November 1996 | Ad 30/08/96--------- £ si 998@1 (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
21 November 1995 | Return made up to 25/09/95; change of members
|
21 November 1995 | Return made up to 25/09/95; change of members
|
20 November 1995 | Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1995 | Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 22-24 princess street, knutsford, cheshire, WA16 6BU (1 page) |
26 June 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page) |
26 June 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1994 | Return made up to 25/09/94; change of members
|
11 December 1994 | Return made up to 25/09/94; change of members
|
10 October 1994 | £ nc 1000/250000 29/08/94 (1 page) |
10 October 1994 | £ nc 1000/250000 29/08/94 (1 page) |
8 September 1994 | New director appointed (5 pages) |
8 September 1994 | New director appointed (5 pages) |
26 August 1994 | Registered office changed on 26/08/94 from: 22-24 princess street, knutsford, cheshire, WA16 6BU (1 page) |
26 August 1994 | Registered office changed on 26/08/94 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page) |
26 August 1994 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
26 August 1994 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
9 January 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
9 January 1994 | Return made up to 25/09/93; full list of members
|
9 January 1994 | Return made up to 25/09/93; full list of members
|
9 January 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
16 August 1993 | Resolutions
|
16 August 1993 | Resolutions
|
16 August 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
16 August 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
15 December 1992 | Return made up to 25/09/92; full list of members
|
15 December 1992 | Return made up to 25/09/92; full list of members
|
7 September 1992 | Ad 12/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1992 | Ad 12/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 October 1991 | Registered office changed on 02/10/91 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER (1 page) |
2 October 1991 | Registered office changed on 02/10/91 from: the britannia suite, international house, 82-86 deansgate, manchester. M3 2ER (1 page) |
2 October 1991 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
2 October 1991 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
25 September 1991 | Incorporation (14 pages) |
25 September 1991 | Incorporation (14 pages) |