Wilmslow
SK9 5DU
Director Name | Mr James Cockeram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Island Court 18 Riversdale Road West Kirby Wirral CH48 4EZ Wales |
Director Name | Kenneth Hanks |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Glen Shotwick Shotwick Lane Woodbank Chester Cheshire CH1 6HY Wales |
Director Name | David John Lord |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Peartree Road Clayton-Le-Woods Chorley Lancashire PR6 7JP |
Secretary Name | Lawrence William Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Freshfield Road Formby Liverpool Merseyside L37 3HW |
Secretary Name | Christine Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 1998) |
Role | Secretary |
Correspondence Address | 4 Manor Close Garswood Wigan Lancashire WN4 0SB |
Director Name | Richard Peter Hemingway |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 year after company formation) |
Appointment Duration | 3 months (resigned 19 October 1995) |
Role | Finance Director |
Correspondence Address | 24 Rosewood Westhoughton Bolton Lancashire BL5 2RX |
Director Name | Christopher Frederick Smethurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 46 Hambledon Drive Greasby Wirral Merseyside L49 2RE |
Director Name | Adrian Reginald Jelley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Island Court 18 Riversdale Road Wirral Merseyside CH48 4EZ Wales |
Director Name | Richard Barry Playfer |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Island Court 18 Riversdale Road Wirral Merseyside CH48 4EZ Wales |
Director Name | Joan Keay |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2000) |
Role | Head Mistress |
Correspondence Address | 8 Island Court 18 Riversdale Road Wirral Merseyside L48 4EZ |
Director Name | Iris Edith Attersall |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2000) |
Role | Retired Housewife |
Correspondence Address | 2 Island Court 18 Riversdale Road Wirral Merseyside CH48 4EZ Wales |
Secretary Name | Adrian Reginald Jelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Island Court 18 Riversdale Road Wirral Merseyside CH48 4EZ Wales |
Director Name | Geraldine Patricia Hughes |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 August 2004) |
Role | Retired |
Correspondence Address | 12 Island Court Riversdale Road Wirral Merseyside CH48 4EZ Wales |
Director Name | Jennifer Jane Hughes |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Island Court Riversdale Road Wirral Merseyside CH48 4EZ Wales |
Director Name | Bernard Ramsbottom |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Island Court Riversdale Road West Kirby Merseyside CH48 4EZ Wales |
Director Name | Mrs Eleanor Gaye Fletcher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Island Court Riversdale Road Wirral Merseyside CH48 4EZ Wales |
Secretary Name | Mrs Eleanor Gaye Fletcher |
---|---|
Status | Resigned |
Appointed | 22 August 2013(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2019) |
Role | Company Director |
Correspondence Address | Sherlock House Manor Road Wallasey Merseyside CH45 4JB Wales |
Director Name | Mrs Doris Carr |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House Manor Road Wallasey Merseyside CH45 4JB Wales |
Director Name | Mr John Michael Hanson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 105 Banks Road 105 Banks Road West Kirby Wirral CH48 0RB Wales |
Director Name | Mr Thomas Lang |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Island Court 9 Island Court 18 Riversdale Road West Kirby Wirral CH48 4EZ Wales |
Registered Address | 105 Banks Road West Kirby Wirral CH48 0RB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1 at £3 | David Bertram Lilley & Christina Josephine Lilley 8.33% Ordinary |
---|---|
1 at £3 | Doris Carr 8.33% Ordinary |
1 at £3 | Eleanor Gaye Fletcher 8.33% Ordinary |
1 at £3 | Ena Anne Aitken & Thomas Aitken 8.33% Ordinary |
1 at £3 | James Alexander Neil Cockeram 8.33% Ordinary |
1 at £3 | John Anthony Gerard & Mavis Elizabeth Gerard 8.33% Ordinary |
1 at £3 | John Hanson & Amanda Hanson 8.33% Ordinary |
1 at £3 | Miss Jennifer Hughes 8.33% Ordinary |
1 at £3 | Mrs E.e. Toon 8.33% Ordinary |
1 at £3 | Mrs G.p. Hughes 8.33% Ordinary |
1 at £3 | Mrs J. Ramsbottom & Mr B. Ramsbottom 8.33% Ordinary |
1 at £3 | Mrs K. Gratrix 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,918 |
Cash | £7,205 |
Current Liabilities | £4,745 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Thomas Lang as a director on 31 May 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 2 August 2019
|
27 December 2019 | Registered office address changed from 105 Banks Road 105 Banks Road, West Kirby Wirral Wirral CH48 0RB United Kingdom to 105 Banks Road West Kirby Wirral CH48 0RB on 27 December 2019 (1 page) |
21 December 2019 | Termination of appointment of John Michael Hanson as a director on 20 December 2019 (1 page) |
4 December 2019 | Appointment of Mr James Cockeram as a director on 27 November 2019 (2 pages) |
2 December 2019 | Registered office address changed from Sherlock House Manor Road Wallasey Merseyside CH45 4JB England to 105 Banks Road 105 Banks Road, West Kirby Wirral Wirral CH48 0RB on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Mr Thomas Lang as a director on 27 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Richard John Gerard as a director on 27 November 2019 (2 pages) |
28 October 2019 | Termination of appointment of Eleanor Gaye Fletcher as a director on 19 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Eleanor Gaye Fletcher as a secretary on 19 October 2019 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Mr John Michael Hanson as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr John Michael Hanson as a director on 1 December 2017 (2 pages) |
16 November 2017 | Termination of appointment of Doris Carr as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Doris Carr as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Jennifer Jane Hughes as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Jennifer Jane Hughes as a director on 16 November 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 December 2015 | Registered office address changed from 2 Island Court Riversdale Road Wirral Merseyside CH48 4EZ to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 2 Island Court Riversdale Road Wirral Merseyside CH48 4EZ to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 17 December 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Appointment of Mrs Doris Carr as a director (2 pages) |
16 June 2014 | Appointment of Mrs Doris Carr as a director (2 pages) |
12 June 2014 | Termination of appointment of Bernard Ramsbottom as a director (1 page) |
12 June 2014 | Termination of appointment of Bernard Ramsbottom as a director (1 page) |
3 February 2014 | Termination of appointment of Adrian Jelley as a director (1 page) |
3 February 2014 | Appointment of Mrs Eleanor Gaye Fletcher as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Adrian Jelley as a secretary (1 page) |
3 February 2014 | Termination of appointment of Adrian Jelley as a secretary (1 page) |
3 February 2014 | Termination of appointment of Adrian Jelley as a director (1 page) |
3 February 2014 | Appointment of Mrs Eleanor Gaye Fletcher as a secretary (2 pages) |
6 December 2013 | Registered office address changed from 1 Island Court Riversdale Road Wirral Merseyside CH48 4EZ on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 1 Island Court Riversdale Road Wirral Merseyside CH48 4EZ on 6 December 2013 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Registered office address changed from 1 Island Court Riversdale Road Wirral Merseyside CH48 4EZ on 6 December 2013 (1 page) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
24 September 2012 | Appointment of Mrs Eleanor Gaye Fletcher as a director (2 pages) |
24 September 2012 | Appointment of Mrs Eleanor Gaye Fletcher as a director (2 pages) |
10 September 2012 | Termination of appointment of Richard Playfer as a director (1 page) |
10 September 2012 | Termination of appointment of Richard Playfer as a director (1 page) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (11 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (11 pages) |
21 June 2010 | Director's details changed for Jennifer Jane Hughes on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Adrian Reginald Jelley on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Jennifer Jane Hughes on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Bernard Ramsbottom on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Bernard Ramsbottom on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Bernard Ramsbottom on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Jennifer Jane Hughes on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Richard Barry Playfer on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Richard Barry Playfer on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Richard Barry Playfer on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Adrian Reginald Jelley on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Adrian Reginald Jelley on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (9 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (9 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (9 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (9 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Return made up to 17/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 17/06/07; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
19 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
21 July 2005 | Return made up to 17/06/05; full list of members (13 pages) |
21 July 2005 | Return made up to 17/06/05; full list of members (13 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 September 2004 | Director resigned (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (2 pages) |
1 September 2004 | New director appointed (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (13 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (13 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members
|
26 June 2003 | Return made up to 17/06/03; full list of members
|
24 June 2003 | Return made up to 21/06/01; full list of members (12 pages) |
24 June 2003 | Return made up to 21/06/01; full list of members (12 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 June 2002 | Return made up to 21/06/02; full list of members
|
29 June 2002 | Return made up to 21/06/02; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | Nc inc already adjusted 21/12/98 (1 page) |
20 July 2000 | Nc inc already adjusted 21/12/98 (1 page) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | Return made up to 21/06/00; change of members
|
4 July 2000 | Return made up to 21/06/00; change of members
|
4 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 August 1999 | Return made up to 21/06/99; full list of members
|
17 August 1999 | Return made up to 21/06/99; full list of members
|
8 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: prescot road st helens merseyside WA10 3TT (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: prescot road st helens merseyside WA10 3TT (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
3 July 1998 | Ad 12/06/98--------- £ si 1@1 (2 pages) |
3 July 1998 | Ad 12/06/98--------- £ si 1@1 (2 pages) |
23 June 1998 | Return made up to 21/06/98; change of members (8 pages) |
23 June 1998 | Return made up to 21/06/98; change of members (8 pages) |
10 June 1998 | Ad 29/05/98--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
10 June 1998 | Ad 29/05/98--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
5 December 1997 | Ad 26/11/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
5 December 1997 | Ad 26/11/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
7 October 1997 | Ad 01/10/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
7 October 1997 | Ad 01/10/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
7 October 1997 | Ad 01/10/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
7 October 1997 | Ad 01/10/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
25 June 1997 | Return made up to 21/06/97; change of members (7 pages) |
25 June 1997 | Return made up to 21/06/97; change of members (7 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
14 November 1996 | Ad 08/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
14 November 1996 | Ad 08/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
15 July 1996 | Ad 10/07/96--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
15 July 1996 | Ad 10/07/96--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
4 July 1996 | Ad 20/06/96--------- £ si 1@1 (2 pages) |
4 July 1996 | Ad 20/06/96--------- £ si 1@1 (2 pages) |
27 June 1996 | Return made up to 21/06/96; full list of members
|
27 June 1996 | Return made up to 21/06/96; full list of members
|
19 March 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 March 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
23 October 1995 | Ad 19/10/95--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
23 October 1995 | Ad 19/10/95--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
23 October 1995 | Ad 19/10/95--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
23 October 1995 | Ad 19/10/95--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
15 September 1995 | Ad 12/09/95--------- premium £ si 1@1=1 £ ic 4/5 (4 pages) |
15 September 1995 | Ad 12/09/95--------- premium £ si 1@1=1 £ ic 4/5 (4 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
25 July 1995 | Ad 17/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
25 July 1995 | Ad 17/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 July 1995 | Ad 17/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 July 1995 | Ad 17/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
19 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |