Macclesfield
Cheshire
SK10 1AT
Director Name | Christopher Paul Crompton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Ian Miller |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(20 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Timothy Miles Robert Clifford |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Denise Burrill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Clinical Lead Nurse |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Glen Michael Henderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Gillian Kate Petty |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | IT Sales |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mrs Dorothea Anne Livesey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Alan Coy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 The Stables Somerford Hall Somerford Cheshire CW12 4SL |
Director Name | Sarah Dianne Leese |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Bt Sales Manager |
Correspondence Address | 2 The Stables Somerford Congleton Cheshire CW12 4SL |
Secretary Name | Valerie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Finance Director |
Correspondence Address | 7 The Stables Somerford Hall, Somerford Congleton Cheshire CW12 4SL |
Director Name | John Selwyn Burgess |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Holly Bush Barn Back Lane Smallwood Sandbach Cheshire CW11 2UN |
Director Name | Nicholas George Anthony Gray |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 7 The Stables Somerford Hall Off Holmes Chapel Road Somerford Cheshire CW12 4SL |
Secretary Name | Ruth Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 1 The Stables Somerford Hall, Somerford Congleton Cheshire CW12 4SL |
Director Name | Andrew Tate |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2002) |
Role | Sales Manager |
Correspondence Address | 1 The Stables Somerford Hall Congleton Cheshire CW12 4SL |
Secretary Name | Sally Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2001) |
Role | Sales Admin |
Correspondence Address | 3 The Stables Somerford Hall, Somerford Congleton Cheshire CW12 4SL |
Director Name | Paul Corcoran |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2009) |
Role | Finance Director |
Correspondence Address | Kuckucksweg 26 Harleshusen 34128 Kassel Germany |
Director Name | Jane Akhtar |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 17 June 2003) |
Role | Dentist |
Correspondence Address | 8 The Stables Somerford Hall Somerford Cheshire CW12 4SL |
Director Name | Erica Jane James |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(7 years after company formation) |
Appointment Duration | 12 years (resigned 01 April 2015) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Dr Ian Hulme |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 October 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Alan Coy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 5 The Stables Somerford Hall Somerford Cheshire CW12 4SL |
Director Name | Alfred Fairbrother |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Ian Clark |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Kevin John Powell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Stables Somerford Hall Somerford Cheshire CW12 4SL |
Director Name | Mr David John Harrison |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Abhinav Sharma |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 2021(25 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,600 |
Net Worth | £2,724 |
Cash | £3,669 |
Current Liabilities | £6,408 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
4 January 2021 | Termination of appointment of Kevin John Powell as a director on 4 January 2021 (1 page) |
---|---|
9 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of David John Harrison as a director on 7 April 2020 (1 page) |
25 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
15 November 2016 | Appointment of Mr David John Harrison as a director on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr David John Harrison as a director on 15 November 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Termination of appointment of Ian Clark as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Ian Clark as a director on 1 April 2016 (1 page) |
24 February 2016 | Appointment of Mr Ian Miller as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Ian Miller as a director on 24 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Termination of appointment of Erica Jane James as a director on 1 April 2015 (1 page) |
23 February 2016 | Termination of appointment of Erica Jane James as a director on 1 April 2015 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 November 2010 | Termination of appointment of Ian Hulme as a director (2 pages) |
3 November 2010 | Termination of appointment of Ian Hulme as a director (2 pages) |
5 March 2010 | Termination of appointment of Paul Corcoran as a director (1 page) |
5 March 2010 | Director's details changed for Dr Ian Hulme on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher Paul Crompton on 17 February 2010 (2 pages) |
5 March 2010 | Termination of appointment of Paul Corcoran as a director (1 page) |
5 March 2010 | Director's details changed for Dr Ian Hulme on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Alfred Fairbrother on 17 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Premier Estates Ltd on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Erica Jane James on 17 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
5 March 2010 | Director's details changed for Mr Ian Clark on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Christopher Paul Crompton on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Louis Peter O'connor on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Alfred Fairbrother on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Ian Clark on 17 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Premier Estates Ltd on 17 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Louis Peter O'connor on 17 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
5 March 2010 | Director's details changed for Erica Jane James on 17 February 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (9 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (9 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Director appointed kevin john powell (2 pages) |
28 January 2009 | Director appointed christopher paul crompton (2 pages) |
28 January 2009 | Director appointed kevin john powell (2 pages) |
28 January 2009 | Director appointed christopher paul crompton (2 pages) |
28 January 2009 | Director appointed ian clark (2 pages) |
28 January 2009 | Director appointed ian clark (2 pages) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfeild cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfeild cheshire SK11 6LB (1 page) |
18 March 2008 | Return made up to 23/02/08; no change of members (8 pages) |
18 March 2008 | Return made up to 23/02/08; no change of members (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 March 2007 | Return made up to 23/02/07; full list of members
|
28 March 2007 | Return made up to 23/02/07; full list of members
|
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (13 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (13 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (13 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (13 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 23/02/04; full list of members (13 pages) |
16 March 2004 | Return made up to 23/02/04; full list of members (13 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (10 pages) |
5 March 2002 | Return made up to 23/02/02; full list of members (10 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 3 the stables somerford hall somerford congleton cheshire CW12 4SL (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 3 the stables somerford hall somerford congleton cheshire CW12 4SL (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 February 2001 | Return made up to 23/02/01; full list of members
|
26 February 2001 | Return made up to 23/02/01; full list of members
|
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 March 2000 | Return made up to 23/02/00; full list of members (10 pages) |
8 March 2000 | Return made up to 23/02/00; full list of members (10 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 23/02/99; no change of members
|
10 May 1999 | Return made up to 23/02/99; no change of members
|
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 748 wilmslow road manchester M20 2DW (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 748 wilmslow road manchester M20 2DW (1 page) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 September 1997 | Return made up to 20/02/97; full list of members (6 pages) |
10 September 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
19 October 1996 | Accounting reference date notified as 31/03 (1 page) |
19 October 1996 | Accounting reference date notified as 31/03 (1 page) |
23 February 1996 | Incorporation (20 pages) |
23 February 1996 | Incorporation (20 pages) |