Macclesfield
SK10 2QS
Director Name | Mr Christopher David Hurst |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelaide House Adelaide Street Macclesfield SK10 2QS |
Secretary Name | Mrs Alison Doreen Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2009(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Director Name | Hazel Densem |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Secretary Name | Robert Gordon Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Mr Barrie Rushworth Hardern |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Turks Head Farm Leek Old Road Sutton Macclesfield Cheshire SK11 0HZ |
Director Name | Mr Steven Maskrey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2000) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Stamford Lane Cotton Edmunds Chester Cheshire CH3 7QD Wales |
Director Name | John Henry Loring |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1999) |
Role | Solicitor |
Correspondence Address | 22 Church Lane Henbury Macclesfield Cheshire SK11 9NN |
Director Name | Margaret Mary Loran |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2001) |
Role | PR Consultant |
Correspondence Address | Willow Cottage Cloudside Congleton Cheshire CW12 3QQ |
Director Name | Mr John Anthony Deran Downes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meg Lane End Meg Lane Higher Sutton Macclesfield Cheshire Sk11 Oly |
Director Name | Robert Gordon Densem |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 2000) |
Role | Finance Director |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Mrs Joanna Sarah Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2000) |
Role | Freelance Radio & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Hamlash Lane, Frensham Farnham Surrey GU10 3AT |
Director Name | Rose Martyn Craig |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 May 1998) |
Role | Financier & Industrial Manager |
Correspondence Address | 39a Limerston Street Chelsea London SW10 0BQ |
Director Name | Roger Douglas Brooks |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Middle Chambers 3 Ryton Hall Ryton Shifnal TF11 9NY |
Director Name | Paul Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2000) |
Role | Managing Director |
Correspondence Address | 102 Forge Fields Sandbach Cheshire CW11 3RD |
Director Name | Mr David John Myatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crateford Farm Crateford Lane, Gailey Stafford Staffordshire ST19 5PZ |
Director Name | Elisabeth Kerr |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2001) |
Role | Ms |
Correspondence Address | 6 Manor Court Horsington Templecombe Somerset BA8 0ET |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2001) |
Role | Group Managing Director |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Secretary Name | Ann Marguerite Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2002) |
Role | Administration Manager |
Correspondence Address | Fairholme Reeds Lane Sayers Common Hassocks West Sussex BN6 9JG |
Director Name | John Sanderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 51 Carters Close Sherington Newport Pagnell Buckinghamshire MK16 9NW |
Secretary Name | Ms Lynette Ann Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft Maple Walk Bexhill On Sea East Sussex TN39 4SN |
Director Name | Humphrey Alexander Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2004) |
Role | Finance Director |
Correspondence Address | The Old Coach House Wycombe Road Studley Green High Wycombe HP14 3XB |
Director Name | Alistair William Mackenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 142 Widmore Road Bromley BR1 3BP |
Secretary Name | Mr Andrew Phillip Fennell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 August 2008(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Director Name | Mr Andrew Phillip Fennell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Director Name | Mr Jason Scott Bryant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Radio Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 June 2009) |
Correspondence Address | 11 Duke Street High Wycombe Buckinghamshire HP13 6EE |
Website | silk1069.com |
---|---|
Email address | [email protected] |
Telephone | 01625 269000 |
Telephone region | Macclesfield |
Registered Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
460k at £0.01 | Dee 106.3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,488 |
Cash | £175,580 |
Current Liabilities | £39,016 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
17 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
16 June 2006 | Delivered on: 29 June 2006 Satisfied on: 10 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 1998 | Delivered on: 5 November 1998 Satisfied on: 17 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 October 1998 | Delivered on: 26 October 1998 Satisfied on: 4 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Radio house bridge street macclesfield cheshire t/n-CH429327. Fully Satisfied |
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
8 June 2021 | Director's details changed for Mr Christopher David Hurst on 8 June 2020 (2 pages) |
8 June 2021 | Director's details changed for Mr Ronald Smith on 8 June 2020 (2 pages) |
8 June 2021 | Director's details changed for Mr Ronald Smith on 8 June 2020 (2 pages) |
29 March 2021 | Director's details changed for Mr Christopher David Hurst on 24 March 2021 (2 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 July 2020 | Registration of charge 031060270004, created on 17 July 2020 (24 pages) |
2 June 2020 | Register inspection address has been changed from 140 Moss Lane Macclesfield Cheshire SK11 7YT England to Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS (1 page) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 February 2016 | Statement by Directors (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Solvency Statement dated 16/02/16 (1 page) |
29 February 2016 | Statement of capital on 29 February 2016
|
29 February 2016 | Statement by Directors (1 page) |
29 February 2016 | Solvency Statement dated 16/02/16 (1 page) |
29 February 2016 | Statement of capital on 29 February 2016
|
29 February 2016 | Resolutions
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Mr Ronald Smith on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mrs Alison Doreen Brennan on 31 May 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Christopher David Hurst on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Christopher David Hurst on 31 May 2010 (2 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Mr Ronald Smith on 31 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Secretary's details changed for Mrs Alison Doreen Brennan on 31 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Jason Bryant as a director (1 page) |
4 May 2010 | Termination of appointment of Jason Bryant as a director (1 page) |
29 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2009 | Auditor's resignation (1 page) |
23 June 2009 | Auditor's resignation (1 page) |
19 June 2009 | Appointment terminated director and secretary andrew fennell (1 page) |
19 June 2009 | Appointment terminated director and secretary andrew fennell (1 page) |
17 June 2009 | Appointment terminated director radio investments LIMITED (1 page) |
17 June 2009 | Secretary appointed alison doreen brennan (2 pages) |
17 June 2009 | Appointment terminated director radio investments LIMITED (1 page) |
17 June 2009 | Director appointed jason bryant (3 pages) |
17 June 2009 | Director appointed ronald smith (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 11 duke street high wycombe buckinghamshire HP13 6EE (1 page) |
17 June 2009 | Director appointed jason bryant (3 pages) |
17 June 2009 | Director appointed christopher david hurst (2 pages) |
17 June 2009 | Director appointed christopher david hurst (2 pages) |
17 June 2009 | Secretary appointed alison doreen brennan (2 pages) |
17 June 2009 | Director appointed ronald smith (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 11 duke street high wycombe buckinghamshire HP13 6EE (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 January 2009 | Appointment terminated director alistair mackenzie (1 page) |
29 January 2009 | Director appointed andrew phillip fennell (1 page) |
29 January 2009 | Director appointed andrew phillip fennell (1 page) |
29 January 2009 | Appointment terminated director alistair mackenzie (1 page) |
8 September 2008 | Appointment terminated secretary lynette wells (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated secretary lynette wells (1 page) |
8 September 2008 | Secretary appointed andrew phillip fennell (1 page) |
8 September 2008 | Secretary appointed andrew phillip fennell (1 page) |
8 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
29 August 2008 | Director's change of particulars / alistair mackenzie / 28/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / alistair mackenzie / 28/08/2008 (1 page) |
8 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
29 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
29 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 February 2005 | Aud res (2 pages) |
18 February 2005 | Aud res (2 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 October 2004 | Return made up to 25/09/04; full list of members
|
11 October 2004 | Return made up to 25/09/04; full list of members
|
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
2 June 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 25/09/03; full list of members
|
6 October 2003 | Return made up to 25/09/03; full list of members
|
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
25 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
25 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
21 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
21 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
11 October 2002 | Return made up to 25/09/02; full list of members
|
11 October 2002 | Return made up to 25/09/02; full list of members
|
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
20 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (1 page) |
12 April 2002 | New secretary appointed (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
25 October 2001 | Return made up to 25/09/01; full list of members
|
25 October 2001 | Return made up to 25/09/01; full list of members
|
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | New director appointed (3 pages) |
25 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | New director appointed (3 pages) |
4 December 2000 | Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page) |
4 December 2000 | Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (3 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (3 pages) |
1 November 2000 | Return made up to 25/09/00; full list of members (11 pages) |
1 November 2000 | Return made up to 25/09/00; full list of members (11 pages) |
30 October 2000 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: silk fm LTD radio house, bridge street macclesfield cheshire SK11 6DJ (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: silk fm LTD radio house, bridge street macclesfield cheshire SK11 6DJ (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
3 October 2000 | Ad 16/08/00--------- £ si [email protected]=900 £ ic 3700/4600 (3 pages) |
3 October 2000 | Ad 16/08/00--------- £ si [email protected]=900 £ ic 3700/4600 (3 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
14 November 1999 | Return made up to 25/09/99; full list of members
|
14 November 1999 | Return made up to 25/09/99; full list of members
|
11 November 1999 | Ad 26/10/99--------- £ si [email protected]=92 £ ic 3608/3700 (2 pages) |
11 November 1999 | Ad 26/10/99--------- £ si [email protected]=92 £ ic 3608/3700 (2 pages) |
3 November 1999 | Ad 28/05/98--------- £ si [email protected] (2 pages) |
3 November 1999 | Ad 28/05/98--------- £ si [email protected] (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
9 July 1999 | Ad 31/03/99--------- £ si [email protected]=1107 £ ic 65861/66968 (3 pages) |
9 July 1999 | Ad 31/03/99--------- £ si [email protected]=1107 £ ic 65861/66968 (3 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 25/09/98; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Ad 26/08/98--------- £ si [email protected]=57 £ ic 65804/65861 (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Return made up to 25/09/98; full list of members
|
27 October 1998 | Ad 26/08/98--------- £ si [email protected]=57 £ ic 65804/65861 (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
18 June 1998 | Ad 05/02/98--------- £ si [email protected]=250 £ ic 1554/1804 (2 pages) |
18 June 1998 | Ad 05/02/98--------- £ si [email protected]=250 £ ic 1554/1804 (2 pages) |
18 June 1998 | Ad 03/03/98--------- £ si [email protected]=1552 £ ic 2/1554 (3 pages) |
18 June 1998 | Ad 03/03/98--------- £ si [email protected]=1552 £ ic 2/1554 (3 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
9 February 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
9 February 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
19 January 1998 | Registered office changed on 19/01/98 from: old hall cottage birtles macclesfield cheshire SK10 4RS (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: old hall cottage birtles macclesfield cheshire SK10 4RS (1 page) |
29 October 1997 | Return made up to 25/09/97; no change of members
|
29 October 1997 | New director appointed (3 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Return made up to 25/09/97; no change of members
|
29 October 1997 | New director appointed (3 pages) |
29 October 1997 | New director appointed (2 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (3 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (3 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
13 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Incorporation (24 pages) |
25 September 1995 | Incorporation (24 pages) |