Macclesfield
SK10 1AT
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Kevin John Marren |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Secretary Name | Mr Kevin John Marren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Andrea Oldroyd |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2001) |
Role | Supervisor |
Correspondence Address | 6 Maple Court The Maples Winsford Cheshire CW7 3FD |
Director Name | Colette Roger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 27 May 1997) |
Role | Manager |
Correspondence Address | 3 Maple Court The Maples Winsford Cheshire CW7 3FD |
Secretary Name | Andrea Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2001) |
Role | Supervisor |
Correspondence Address | 6 Maple Court The Maples Winsford Cheshire CW7 3FD |
Director Name | Colin Edward Walsh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2002) |
Role | Warehouse Operative |
Correspondence Address | 4 Maple Court The Maples Winsford Cheshire CW7 3FD |
Director Name | Claire Maire Simpson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 1 Maple Court The Maples Winsford Cheshire CW7 3FD |
Director Name | Colette Rogers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2002) |
Role | Student |
Correspondence Address | House 99 Horwood Hall Keele University Keele Staffordshire ST5 5DY |
Director Name | Joseph Gordon Herd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 2007) |
Role | Retired |
Correspondence Address | Beech Garth Abbey Close Whitegate Cheshire CW8 2BE |
Secretary Name | Colette Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2002) |
Role | Student |
Correspondence Address | House 99 Horwood Hall Keele University Keele Staffordshire ST5 5DY |
Director Name | Dennis Connolly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2004) |
Role | Landlord Public House |
Correspondence Address | 26 Maidenhills Middlewich Cheshire CW10 9PJ |
Secretary Name | Jennifer Helen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2004) |
Role | Admin Clerical |
Correspondence Address | 26 Maidenhills Middlewich Cheshire CW10 9PJ |
Director Name | Miss Elizabeth Banks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 March 2021) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB |
Secretary Name | Stella Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | C/O 3 Over Hall Drive Winsford Cheshire CW7 1EY |
Secretary Name | Mr Martin Kenneth Staley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 1 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | David Jonothan Oldfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 March 2008) |
Role | Quality Technician |
Correspondence Address | 4 Maple Court The Maples Winsford Cheshire CW7 3FD |
Director Name | Miss Christine Jane Williams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 December 2020) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maple Court The Maples Winsford Cheshire CW7 3FD |
Secretary Name | Mrs Elizabeth Banks |
---|---|
Status | Resigned |
Appointed | 29 March 2018(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 2 Brook Cottages Norley Road Cuddington Northwich CW8 2TB |
Director Name | Mr Mark Kenneth Hassall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 2023) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maple Court The Maples Winsford Cheshire CW7 3FD |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 01 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2023) |
Role | Company Director |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Registered Address | 41 Cornbrook Road Macclesfield SK11 7TR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £1,473 |
Cash | £2,257 |
Current Liabilities | £784 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
28 February 2024 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
---|---|
28 September 2023 | Notification of Helen Samuels as a person with significant control on 28 September 2023 (2 pages) |
28 September 2023 | Withdrawal of a person with significant control statement on 28 September 2023 (2 pages) |
25 September 2023 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 41 Cornbrook Road Macclesfield SK11 7TR on 25 September 2023 (1 page) |
25 September 2023 | Termination of appointment of Premier Estates Limited as a secretary on 24 September 2023 (1 page) |
13 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
19 April 2023 | Termination of appointment of Mark Kenneth Hassall as a director on 19 April 2023 (1 page) |
19 April 2023 | Appointment of Mrs Helen Samuels as a director on 19 April 2023 (2 pages) |
15 March 2023 | Termination of appointment of Christopher Holdcroft as a secretary on 15 March 2023 (1 page) |
10 October 2022 | Registered office address changed from C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 10 October 2022 (1 page) |
10 October 2022 | Appointment of Premier Estates Limited as a secretary on 7 October 2022 (2 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with updates (3 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
16 March 2021 | Notification of a person with significant control statement (2 pages) |
10 March 2021 | Cessation of Beth Banks as a person with significant control on 1 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Elizabeth Banks as a director on 1 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Christopher Holdcroft as a secretary on 1 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Elizabeth Banks as a secretary on 1 March 2021 (1 page) |
25 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
12 January 2021 | Appointment of Mr Mark Kenneth Hassall as a director on 8 January 2021 (2 pages) |
17 December 2020 | Registered office address changed from 2 Brook Cottages Norley Road Cuddington Northwich CW8 2TB England to C/O Castle Estates Block Management Ltd Barn 1 Somerford Business Court Somerford Cheshire CW12 4SN on 17 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Christine Jane Williams as a director on 17 December 2020 (1 page) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
29 March 2018 | Appointment of Mrs Elizabeth Banks as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Martin Kenneth Staley as a secretary on 29 March 2018 (1 page) |
30 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
30 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
30 April 2017 | Registered office address changed from 1 Rosewood Drive Winsford Cheshire CW7 2UZ to 2 Brook Cottages Norley Road Cuddington Northwich CW8 2TB on 30 April 2017 (1 page) |
30 April 2017 | Registered office address changed from 1 Rosewood Drive Winsford Cheshire CW7 2UZ to 2 Brook Cottages Norley Road Cuddington Northwich CW8 2TB on 30 April 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 May 2016 | Register(s) moved to registered inspection location 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB (1 page) |
15 May 2016 | Director's details changed for Miss Elizabeth Banks on 1 October 2015 (2 pages) |
15 May 2016 | Register inspection address has been changed from The Old Chapel Chapel Lane Mouldsworth Chester CH3 8AP England to 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB (1 page) |
15 May 2016 | Register inspection address has been changed from The Old Chapel Chapel Lane Mouldsworth Chester CH3 8AP England to 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB (1 page) |
15 May 2016 | Register(s) moved to registered inspection location 2 Brook Cottages Norley Road Cuddington Northwich Cheshire CW8 2TB (1 page) |
15 May 2016 | Director's details changed for Miss Elizabeth Banks on 1 October 2015 (2 pages) |
15 May 2016 | Annual return made up to 28 April 2016 no member list (5 pages) |
15 May 2016 | Annual return made up to 28 April 2016 no member list (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 May 2015 | Annual return made up to 28 April 2015 no member list (5 pages) |
11 May 2015 | Register(s) moved to registered office address 1 Rosewood Drive Winsford Cheshire CW7 2UZ (1 page) |
11 May 2015 | Annual return made up to 28 April 2015 no member list (5 pages) |
11 May 2015 | Register(s) moved to registered office address 1 Rosewood Drive Winsford Cheshire CW7 2UZ (1 page) |
10 June 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2013 | Director's details changed for Miss Elizabeth Banks on 31 March 2013 (2 pages) |
8 May 2013 | Register inspection address has been changed from 1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom (1 page) |
8 May 2013 | Annual return made up to 28 April 2013 no member list (5 pages) |
8 May 2013 | Annual return made up to 28 April 2013 no member list (5 pages) |
8 May 2013 | Register inspection address has been changed from 1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom (1 page) |
8 May 2013 | Director's details changed for Miss Elizabeth Banks on 31 March 2013 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Registered office address changed from 1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 1 Maple Court the Maples Winsford Cheshire CW7 3FD United Kingdom on 26 June 2012 (1 page) |
8 May 2012 | Annual return made up to 28 April 2012 no member list (5 pages) |
8 May 2012 | Annual return made up to 28 April 2012 no member list (5 pages) |
8 May 2012 | Register inspection address has been changed from 3 over Hall Drive Winsford Cheshire CW7 1EY United Kingdom (1 page) |
8 May 2012 | Register inspection address has been changed from 3 over Hall Drive Winsford Cheshire CW7 1EY United Kingdom (1 page) |
22 August 2011 | Director's details changed for Elizabeth Banks on 19 August 2011 (3 pages) |
22 August 2011 | Registered office address changed from 3 over Hall Drive Winsford Cheshire CW7 1EY on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 3 over Hall Drive Winsford Cheshire CW7 1EY on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Elizabeth Banks on 19 August 2011 (3 pages) |
8 May 2011 | Annual return made up to 28 April 2011 no member list (5 pages) |
8 May 2011 | Annual return made up to 28 April 2011 no member list (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
18 June 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Director's details changed for Christine Jane Williams on 28 April 2010 (2 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Christine Jane Williams on 28 April 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 June 2009 | Annual return made up to 28/04/09 (2 pages) |
5 June 2009 | Annual return made up to 28/04/09 (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 June 2008 | Annual return made up to 28/04/08 (2 pages) |
2 June 2008 | Annual return made up to 28/04/08 (2 pages) |
27 March 2008 | Director appointed christine jane williams (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from beech garth abbey close whitegate cheshire CW8 2BE (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from beech garth abbey close whitegate cheshire CW8 2BE (1 page) |
27 March 2008 | Appointment terminated director david oldfield (1 page) |
27 March 2008 | Director appointed christine jane williams (2 pages) |
27 March 2008 | Appointment terminated director david oldfield (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
2 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 May 2007 | Annual return made up to 28/04/07 (4 pages) |
25 May 2007 | Annual return made up to 28/04/07 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 May 2006 | Annual return made up to 28/04/06 (4 pages) |
5 May 2006 | Annual return made up to 28/04/06 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Annual return made up to 28/04/05 (4 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Annual return made up to 28/04/05 (4 pages) |
5 May 2004 | Annual return made up to 28/04/04
|
5 May 2004 | Annual return made up to 28/04/04
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 June 2003 | Annual return made up to 28/04/03
|
6 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
6 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
6 June 2003 | Annual return made up to 28/04/03
|
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
17 May 2002 | Annual return made up to 28/04/02 (4 pages) |
17 May 2002 | Annual return made up to 28/04/02 (4 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
11 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
11 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
30 May 2001 | Annual return made up to 28/04/01 (4 pages) |
30 May 2001 | Annual return made up to 28/04/01 (4 pages) |
21 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
14 June 2000 | Annual return made up to 28/04/00
|
14 June 2000 | Annual return made up to 28/04/00
|
29 September 1999 | Annual return made up to 28/04/99 (4 pages) |
29 September 1999 | Annual return made up to 28/04/99 (4 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
30 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
1 May 1997 | Annual return made up to 28/04/97
|
1 May 1997 | Annual return made up to 28/04/97
|
21 April 1997 | Registered office changed on 21/04/97 from: monton lodge 3 parrin lane monton, eccles greater manchester. M30 8AN (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: monton lodge 3 parrin lane monton, eccles greater manchester. M30 8AN (1 page) |
21 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
5 June 1996 | Annual return made up to 04/04/96
|
5 June 1996 | Annual return made up to 04/04/96
|
1 December 1995 | Accounting reference date notified as 30/09 (1 page) |
1 December 1995 | Accounting reference date notified as 30/09 (1 page) |
28 April 1995 | Incorporation (38 pages) |
28 April 1995 | Incorporation (38 pages) |