Wilmslow
Cheshire
SK9 2GA
Secretary Name | Ben Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2012(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Ms Susan Janet Stevenson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(25 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Jonathan Paul Simpson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Michael Cooper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Finlows Villa Mottram Road Alderley Edge Cheshire SK9 7JF |
Secretary Name | Mrs Clare Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peartree Cottage 34 Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Nigel Dudley Warr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollington House Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TD |
Director Name | Clare Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finlows Villa Mottram Road Alderley Edge Cheshire SK9 7JF |
Secretary Name | Mr Brian Desmond Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Yord Cottage Ffrwd Cefn Y Bedd Wrexham LL12 9TG Wales |
Director Name | Mr Philip Royden Topping |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Main Street Halton Village Runcorn Cheshire WA7 2AN |
Director Name | Duncan Stuart Walker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2008) |
Role | Accountant |
Correspondence Address | 61a London Road Alderley Edge Cheshire SK9 7DY |
Secretary Name | Clare Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2011) |
Role | Company Director |
Correspondence Address | Finlows Villa Mottram Road Alderley Edge Cheshire SK9 7JF |
Director Name | Mr David Michael Shalom |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2008(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Martin Barry Hyman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Simon Timothy Christopher Webber |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Hurdsfield Road Macclesfield Cheshire SK10 2QX |
Director Name | Mr Mark Dugdale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Secretary Name | Mr Simon Webber |
---|---|
Status | Resigned |
Appointed | 17 June 2011(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | 169 Hurdsfield Road Macclesfield Cheshire SK10 2QX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Steven Chambers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Peter Brian Leech |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mrs Joanne Darbyshire |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Paul Ernest Howard Wilson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mrs Colette Marie Porter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(26 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Steven Townsley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.avalon-trustee.com |
---|
Registered Address | Unit A2 Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,736,857 |
Gross Profit | £422,618 |
Net Worth | -£2,924,780 |
Cash | £797,136 |
Current Liabilities | £1,456,743 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
24 May 2018 | Delivered on: 29 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2012 | Delivered on: 13 December 2012 Persons entitled: Ross Finegan and Michael Cooper Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
6 August 2009 | Delivered on: 15 August 2009 Satisfied on: 8 January 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Current accounting period extended from 30 June 2023 to 30 September 2023 (1 page) |
8 April 2023 | Full accounts made up to 30 June 2022 (34 pages) |
5 January 2023 | Termination of appointment of Colette Marie Porter as a director on 31 December 2022 (1 page) |
3 August 2022 | Full accounts made up to 30 June 2021 (31 pages) |
28 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
18 February 2022 | Appointment of Mr Jonathan Paul Simpson as a director on 4 January 2022 (2 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
23 June 2021 | Full accounts made up to 30 June 2020 (30 pages) |
16 June 2021 | Termination of appointment of Steven Townsley as a director on 3 June 2021 (1 page) |
24 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
4 June 2020 | Full accounts made up to 30 June 2019 (29 pages) |
21 November 2019 | Appointment of Mr Steven Townsley as a director on 1 November 2019 (2 pages) |
28 October 2019 | Termination of appointment of Peter Brian Leech as a director on 23 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Mark Dugdale as a director on 23 October 2019 (1 page) |
15 August 2019 | Appointment of Mrs Colette Marie Porter as a director on 26 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Ms Susan Janet Stevenson as a director on 1 May 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (29 pages) |
5 October 2018 | Termination of appointment of Paul Ernest Howard Wilson as a director on 20 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Joanne Darbyshire as a director on 31 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
29 May 2018 | Registration of charge 028363360003, created on 24 May 2018 (57 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
13 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
23 November 2016 | Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Paul Ernest Howard Wilson as a director on 15 November 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Director's details changed for Mr Mark Dugdale on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Peter Leech on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Peter Leech on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Mark Dugdale on 15 July 2016 (2 pages) |
6 July 2016 | Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register inspection address has been changed to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
10 March 2016 | Termination of appointment of Steven Chambers as a director on 22 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Steven Chambers as a director on 22 February 2016 (1 page) |
8 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
1 December 2015 | Appointment of Director Joanne Darbyshire as a director on 4 July 2014 (2 pages) |
1 December 2015 | Appointment of Director Joanne Darbyshire as a director on 4 July 2014 (2 pages) |
28 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
25 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
7 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
5 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
28 June 2013 | Full accounts made up to 30 June 2012 (21 pages) |
28 June 2013 | Full accounts made up to 30 June 2012 (21 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
18 June 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
22 January 2013 | Appointment of Steven Chambers as a director (3 pages) |
22 January 2013 | Termination of appointment of Simon Webber as a secretary (2 pages) |
22 January 2013 | Appointment of Peter Leech as a director (3 pages) |
22 January 2013 | Appointment of Ben Evans as a secretary (3 pages) |
22 January 2013 | Appointment of Peter Leech as a director (3 pages) |
22 January 2013 | Termination of appointment of Simon Webber as a secretary (2 pages) |
22 January 2013 | Appointment of Ben Evans as a secretary (3 pages) |
22 January 2013 | Termination of appointment of John Shepherd as a director (3 pages) |
22 January 2013 | Appointment of Steven Chambers as a director (3 pages) |
22 January 2013 | Termination of appointment of John Shepherd as a director (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2
|
13 December 2012 | Particulars of a mortgage or charge / charge no: 2
|
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
29 March 2012 | Termination of appointment of Michael Cooper as a director (1 page) |
29 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
29 March 2012 | Termination of appointment of Michael Cooper as a director (1 page) |
16 September 2011 | Termination of appointment of Simon Webber as a director (1 page) |
16 September 2011 | Termination of appointment of Simon Webber as a director (1 page) |
9 September 2011 | Appointment of Mr John Shepherd as a director (2 pages) |
9 September 2011 | Appointment of Mr Jason Peter Gardner as a director (2 pages) |
9 September 2011 | Appointment of Mr John Shepherd as a director (2 pages) |
9 September 2011 | Appointment of Mr Jason Peter Gardner as a director (2 pages) |
1 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Auditor's resignation (1 page) |
12 August 2011 | Auditor's resignation (1 page) |
26 July 2011 | Misc 519 (1 page) |
26 July 2011 | Misc 519 (1 page) |
13 July 2011 | Appointment of Mr Simon Webber as a secretary (2 pages) |
13 July 2011 | Appointment of Mr Mark Dugdale as a director (2 pages) |
13 July 2011 | Termination of appointment of Clare Cooper as a secretary (1 page) |
13 July 2011 | Appointment of Mr Simon Timothy Christopher Webber as a director (2 pages) |
13 July 2011 | Appointment of Mr Simon Timothy Christopher Webber as a director (2 pages) |
13 July 2011 | Appointment of Mr Mark Dugdale as a director (2 pages) |
13 July 2011 | Appointment of Mr Simon Webber as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Clare Cooper as a secretary (1 page) |
10 March 2011 | Termination of appointment of Clare Cooper as a director (1 page) |
10 March 2011 | Termination of appointment of Clare Cooper as a director (1 page) |
1 March 2011 | Termination of appointment of Martin Hyman as a director (1 page) |
1 March 2011 | Termination of appointment of Martin Hyman as a director (1 page) |
19 January 2011 | Appointment of Mr Martin Barry Hyman as a director (2 pages) |
19 January 2011 | Appointment of Mr Martin Barry Hyman as a director (2 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Clare Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Clare Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Clare Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Michael Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Clare Cooper on 15 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Michael Cooper on 15 January 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Termination of appointment of David Shalom as a director (1 page) |
5 January 2010 | Termination of appointment of David Shalom as a director (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from edge house 34 hough lane wilmslow cheshire SK9 2LH (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from edge house 34 hough lane wilmslow cheshire SK9 2LH (1 page) |
5 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
27 November 2008 | Director appointed david michael shalom (2 pages) |
27 November 2008 | Director appointed david michael shalom (2 pages) |
6 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated director duncan walker (1 page) |
1 July 2008 | Appointment terminated director duncan walker (1 page) |
30 April 2008 | Secretary appointed clare cooper (1 page) |
30 April 2008 | Secretary appointed clare cooper (1 page) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
2 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
21 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
19 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 March 2005 | Return made up to 15/07/04; full list of members (7 pages) |
7 March 2005 | Return made up to 15/07/04; full list of members (7 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed (3 pages) |
17 September 2004 | New secretary appointed (3 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
16 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
16 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members
|
25 July 2002 | Return made up to 15/07/02; full list of members
|
8 July 2002 | Auditor's resignation (1 page) |
8 July 2002 | Auditor's resignation (1 page) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 July 2001 | Return made up to 15/07/01; full list of members
|
17 July 2001 | Return made up to 15/07/01; full list of members
|
27 December 2000 | Registered office changed on 27/12/00 from: portland buildings 127 portland street manchester (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: portland buildings 127 portland street manchester (1 page) |
26 October 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members
|
24 July 2000 | Return made up to 15/07/00; full list of members
|
15 October 1999 | Return made up to 15/07/99; full list of members
|
15 October 1999 | Return made up to 15/07/99; full list of members
|
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
15 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (14 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (14 pages) |
8 August 1997 | Return made up to 15/07/97; full list of members
|
8 August 1997 | Return made up to 15/07/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 October 1996 | Return made up to 15/07/96; no change of members (4 pages) |
16 October 1996 | Ad 31/12/95--------- £ si 30000@1 (2 pages) |
16 October 1996 | Ad 31/12/95--------- £ si 30000@1 (2 pages) |
16 October 1996 | Return made up to 15/07/96; no change of members (4 pages) |
20 August 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
20 August 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Director's particulars changed (1 page) |
28 February 1996 | Ad 31/12/95--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
28 February 1996 | Ad 31/12/95--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
9 October 1995 | Return made up to 15/07/95; full list of members
|
9 October 1995 | Return made up to 15/07/95; full list of members
|
15 August 1995 | Ad 17/03/95--------- £ si 33332@1=33332 £ ic 38334/71666 (2 pages) |
15 August 1995 | Ad 17/03/95--------- £ si 33332@1=33332 £ ic 38334/71666 (2 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 March 1995 | Accounting reference date shortened from 04/10 to 31/12 (1 page) |
28 March 1995 | Accounting reference date shortened from 04/10 to 31/12 (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Nc inc already adjusted 17/03/95 (1 page) |
23 March 1995 | Ad 17/03/95--------- £ si 38332@1=38332 £ ic 2/38334 (2 pages) |
23 March 1995 | Ad 17/03/95--------- £ si 38332@1=38332 £ ic 2/38334 (2 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Nc inc already adjusted 17/03/95 (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 November 1994 | Registered office changed on 05/11/94 from: portland buildings 127/129 portland street manchester M1 4PZ (1 page) |
5 November 1994 | Registered office changed on 05/11/94 from: portland buildings 127/129 portland street manchester M1 4PZ (1 page) |
7 October 1994 | Registered office changed on 07/10/94 from: huntsman lodge lea hall wymboldsley middlewich CW10 0LL (1 page) |
7 October 1994 | Registered office changed on 07/10/94 from: huntsman lodge lea hall wymboldsley middlewich CW10 0LL (1 page) |
8 August 1994 | Return made up to 15/07/94; full list of members (5 pages) |
8 August 1994 | Return made up to 15/07/94; full list of members (5 pages) |
5 August 1994 | New secretary appointed (3 pages) |
5 August 1994 | New secretary appointed (3 pages) |
29 July 1994 | Registered office changed on 29/07/94 from: moss house moss lane altrincham cheshire. (1 page) |
29 July 1994 | Registered office changed on 29/07/94 from: moss house moss lane altrincham cheshire. (1 page) |
8 July 1994 | Company name changed elfglobe LIMITED\certificate issued on 11/07/94 (2 pages) |
8 July 1994 | Company name changed elfglobe LIMITED\certificate issued on 11/07/94 (2 pages) |
5 July 1994 | New director appointed (2 pages) |
5 July 1994 | New director appointed (2 pages) |
10 September 1993 | Accounting reference date notified as 04/10 (1 page) |
10 September 1993 | Accounting reference date notified as 04/10 (1 page) |
4 August 1993 | Registered office changed on 04/08/93 from: harrington chambers 26 north john street liverpool. L2 9RU. (1 page) |
4 August 1993 | Registered office changed on 04/08/93 from: harrington chambers 26 north john street liverpool. L2 9RU. (1 page) |
4 August 1993 | Director resigned (2 pages) |
4 August 1993 | Director resigned (2 pages) |
15 July 1993 | Incorporation (12 pages) |
15 July 1993 | Incorporation (12 pages) |