Macclesfield
SK11 6BX
Director Name | Mr Michael Edward O'Grady |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(30 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Knowles 23a Chestergate Macclesfield SK11 6BX |
Director Name | Mrs Irene Havard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993 |
Appointment Duration | 5 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Banks Road West Kirby Wirral Merseyside CH48 0RE Wales |
Secretary Name | Mrs Irene Havard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993 |
Appointment Duration | 5 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Banks Road West Kirby Wirral Merseyside CH48 0RE Wales |
Director Name | Mr Philip Roy Havard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Banks Road West Kirby Wirral Merseyside CH48 0RE Wales |
Director Name | Sol Marcus Peter Bemrose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Eastham Hall Eastham Village Wirral Merseyside CH62 0AF Wales |
Secretary Name | Mr Donald Eric Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Lodge 35 Grosvenor Place Oxton Wirral CH43 1UA Wales |
Director Name | Bernard Francis Hill |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2006) |
Role | Self Employed Builder |
Correspondence Address | 15 Kings Mount Oxton Birkenhead Merseyside CH43 5RQ Wales |
Secretary Name | Raymond Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 15 Coronation Drive Bromborough Wirral Merseyside CH62 3LF Wales |
Director Name | William Peter Leslie Roberts |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(12 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 01 March 2007) |
Role | Investment Manager |
Correspondence Address | Flat 8 The Oaklands 13 Devonshire Place Prenton Merseyside CH43 1TX Wales |
Director Name | William Peter Leslie Roberts |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2009) |
Role | Investment Manager |
Correspondence Address | 746 Fulham Road London SW6 5SH |
Director Name | Nicholas Whittington |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 February 2014) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Flat 12 Oaklands Devonshire Place Oxton Wirral CH43 1TX Wales |
Director Name | Lee Jones |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 October 2018) |
Role | Performance Support Officer |
Country of Residence | England |
Correspondence Address | Flat 9 13 Devonshire Place Oxton Wirral CH43 1TX Wales |
Director Name | Mr Andrew James Peter Borrows |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Oaklands 13 Devonshire Place Oxton Merseyside CH43 1TX Wales |
Director Name | Michael Davis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2020) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Oaklands 13 Devonshire Place Birkenhead Merseyside CH43 1TX Wales |
Director Name | Ms Laura Howard |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2021) |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | Mr Harry Frank Slammell-Flavell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Knowles 23a Chestergate Macclesfield SK11 6BX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2015(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 2021) |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Registered Address | Carter Knowles 23a Chestergate Macclesfield SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,008 |
Cash | £3,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
23 October 2023 | Appointment of Mr Michael Edward O'grady as a director on 20 October 2023 (2 pages) |
---|---|
20 October 2023 | Termination of appointment of Harry Frank Slammell-Flavell as a director on 19 October 2023 (1 page) |
24 July 2023 | Registered office address changed from 23a Chestergate Macclesfield SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on 24 July 2023 (1 page) |
16 July 2023 | Registered office address changed from 23a 23a Chestergate Macclesfield SK11 6BX England to 23a Chestergate Macclesfield SK11 6BX on 16 July 2023 (1 page) |
16 July 2023 | Registered office address changed from C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to 23a 23a Chestergate Macclesfield SK11 6BX on 16 July 2023 (1 page) |
16 July 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
14 May 2023 | Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 14 May 2023 (1 page) |
5 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
5 May 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
5 May 2023 | Administrative restoration application (3 pages) |
5 May 2023 | Confirmation statement made on 25 June 2022 with no updates (2 pages) |
31 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2022 | Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to 20 Chapel Street Liverpool L3 9AG on 30 August 2022 (1 page) |
22 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
28 July 2021 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW to 168 Lee Lane Horwich Bolton BL6 7AF on 28 July 2021 (1 page) |
28 July 2021 | Termination of appointment of Hhl Company Secretaries Limited as a secretary on 28 July 2021 (1 page) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Andrew James Peter Borrows as a director on 20 April 2021 (1 page) |
5 April 2021 | Termination of appointment of Laura Howard as a director on 29 March 2021 (1 page) |
8 March 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 January 2021 | Appointment of Mr Andrew James Peter Borrows as a director on 4 January 2021 (2 pages) |
18 January 2021 | Appointment of Mr Harry Frank Slammell-Flavell as a director on 12 January 2021 (2 pages) |
29 July 2020 | Appointment of Mr Nandkumar Ullegaddi as a director on 27 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Michael Davis as a director on 13 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 October 2018 | Termination of appointment of Lee Jones as a director on 26 October 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
18 January 2018 | Termination of appointment of Andrew James Peter Borrows as a director on 18 January 2018 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
18 May 2017 | Appointment of Ms Laura Howard as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Ms Laura Howard as a director on 18 May 2017 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 April 2015 | Appointment of Michael Davis as a director on 16 March 2015 (3 pages) |
24 April 2015 | Appointment of Michael Davis as a director on 16 March 2015 (3 pages) |
20 April 2015 | Appointment of Hhl Company Secretaries Limited as a secretary (3 pages) |
20 April 2015 | Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW to 377 Hoylake Road Moreton Merseyside CH46 0RW on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW to 377 Hoylake Road Moreton Merseyside CH46 0RW on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Hhl Company Secretaries Limited as a secretary (3 pages) |
12 April 2015 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Wirral Merseyside CH46 0RW on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Wirral Merseyside CH46 0RW on 12 April 2015 (2 pages) |
12 April 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 16 March 2015 (3 pages) |
12 April 2015 | Appointment of Hhl Company Secretaries Limited as a secretary on 16 March 2015 (3 pages) |
10 April 2015 | Registered office address changed from 6 Manor Road Wallasey Wirral CH45 4JB to 377 Hoylake Road Moreton Merseyside CH46 0RW on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 6 Manor Road Wallasey Wirral CH45 4JB to 377 Hoylake Road Moreton Merseyside CH46 0RW on 10 April 2015 (1 page) |
8 April 2015 | Appointment of Andrew James Peter Borrows as a director on 16 March 2015 (3 pages) |
8 April 2015 | Appointment of Andrew James Peter Borrows as a director on 16 March 2015 (3 pages) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 February 2014 | Termination of appointment of Nicholas Whittington as a director (1 page) |
18 February 2014 | Termination of appointment of Nicholas Whittington as a director (1 page) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
20 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
16 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
14 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
30 June 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Nicholas Whittington on 1 February 2010 (2 pages) |
26 July 2011 | Director's details changed for Lee Jones on 1 February 2010 (2 pages) |
26 July 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Nicholas Whittington on 1 February 2010 (2 pages) |
26 July 2011 | Director's details changed for Nicholas Whittington on 1 February 2010 (2 pages) |
26 July 2011 | Director's details changed for Lee Jones on 1 February 2010 (2 pages) |
26 July 2011 | Director's details changed for Lee Jones on 1 February 2010 (2 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
16 April 2009 | Appointment terminated director william roberts (1 page) |
16 April 2009 | Appointment terminated director william roberts (1 page) |
18 March 2009 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
18 March 2009 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
14 August 2008 | Return made up to 25/06/08; full list of members
|
14 August 2008 | Return made up to 25/06/08; full list of members
|
22 May 2008 | Return made up to 25/06/07; full list of members (10 pages) |
22 May 2008 | Return made up to 25/06/07; full list of members (10 pages) |
25 April 2008 | Appointment terminated secretary raymond nugent (1 page) |
25 April 2008 | Director appointed william peter leslie roberts (1 page) |
25 April 2008 | Appointment terminated secretary raymond nugent (1 page) |
25 April 2008 | Director appointed nicholas whittington (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 15 coronation drive bromborough wirral merseyside CH62 3LF (1 page) |
25 April 2008 | Director appointed nicholas whittington (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 15 coronation drive bromborough wirral merseyside CH62 3LF (1 page) |
25 April 2008 | Director appointed william peter leslie roberts (1 page) |
25 April 2008 | Director appointed lee jones (1 page) |
25 April 2008 | Director appointed lee jones (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 September 2006 | Return made up to 25/06/06; full list of members (10 pages) |
26 September 2006 | Return made up to 25/06/06; full list of members (10 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
4 July 2005 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
4 July 2005 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members
|
1 July 2005 | Return made up to 25/06/05; full list of members
|
27 July 2004 | Registered office changed on 27/07/04 from: 15 coronation drive bromborough wirral merseyside CH62 3LF (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 15 coronation drive bromborough wirral merseyside CH62 3LF (1 page) |
29 June 2004 | Return made up to 25/06/03; full list of members; amend (6 pages) |
29 June 2004 | Return made up to 25/06/03; full list of members; amend (6 pages) |
11 June 2004 | Return made up to 25/06/03; full list of members (6 pages) |
11 June 2004 | Return made up to 25/06/03; full list of members (6 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 82 84 grange road west birkenhead wirral merseyside CH41 4DB (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 82 84 grange road west birkenhead wirral merseyside CH41 4DB (1 page) |
21 May 2004 | Director resigned (2 pages) |
21 May 2004 | Secretary resigned (2 pages) |
21 May 2004 | Director resigned (2 pages) |
21 May 2004 | Secretary resigned (2 pages) |
15 December 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 December 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 August 2002 | Return made up to 25/06/02; full list of members
|
29 August 2002 | Return made up to 25/06/02; full list of members
|
20 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
11 September 2001 | Return made up to 25/06/01; no change of members (6 pages) |
11 September 2001 | Return made up to 25/06/01; no change of members (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 68 grange road west birkenhead merseyside CH41 4DB (1 page) |
18 January 2001 | Return made up to 25/06/00; full list of members; amend
|
18 January 2001 | Registered office changed on 18/01/01 from: 68 grange road west birkenhead merseyside CH41 4DB (1 page) |
18 January 2001 | Return made up to 25/06/00; full list of members; amend
|
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | Return made up to 25/06/00; full list of members
|
25 October 2000 | Return made up to 25/06/00; full list of members
|
10 January 2000 | Full accounts made up to 31 December 1998 (5 pages) |
10 January 2000 | Full accounts made up to 31 December 1998 (5 pages) |
18 October 1999 | Return made up to 25/06/99; full list of members
|
18 October 1999 | Return made up to 25/06/99; full list of members
|
12 July 1999 | Registered office changed on 12/07/99 from: 78 banks road west kirby wirral L48 0RE (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 78 banks road west kirby wirral L48 0RE (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
20 November 1996 | Company name changed oakland court management company LIMITED\certificate issued on 21/11/96 (3 pages) |
20 November 1996 | Company name changed oakland court management company LIMITED\certificate issued on 21/11/96 (3 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 September 1996 | Return made up to 25/06/96; full list of members (6 pages) |
12 September 1996 | Return made up to 25/06/96; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 June 1993 | Incorporation (12 pages) |
25 June 1993 | Incorporation (12 pages) |