Knutsford
WA16 6EN
Director Name | Mr Peter James Skellorn |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(24 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | 69 The Walled Garden Bostock Hall Bostock Middlewich CW10 9JN |
Director Name | Mr Ian Raymond Stanyer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Practice Manager/Partner |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Angela Doyle |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Thomas James Sheckleston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 20 July 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Miss Christine Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Mrs Kirsty Thorley |
---|---|
Status | Current |
Appointed | 01 October 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 37 Marsh Parade Newcastle ST5 1BT |
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 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 | Mrs Dorothea Anne Livesey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 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 |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 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 | Dr Josephine Angela Emery |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2001) |
Role | Chairman & CEO |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Director Name | Mr Barrie Birchall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Managers House Bostock Hall Bostock Road Bostock Middlewich Cheshire CW10 9JN |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Philip Eric Ronald Jarrold |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2002) |
Role | Business Consultant |
Correspondence Address | 70 The Walled Garden Bostock Hall, Bostock Middlewich Cheshire CW10 9JN |
Director Name | Maurice Barton Connelly |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 June 2002) |
Role | Video Producer |
Correspondence Address | 39 The Courtyard Bostock Hall, Bostock Middlewich Cheshire CW10 9JN |
Director Name | Colin Leslie Brock |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 32 Bostock Hall Bostock Road, Bostock Middlewich Cheshire CW10 9JN |
Director Name | Mrs Shirley Ann Hale |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2002) |
Role | Retail Buyer |
Correspondence Address | The Stables Bostock Hall Middlewich Cheshire CW10 9JN |
Director Name | Anthony Acton |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2009) |
Role | Retired |
Correspondence Address | 69 The Walled Garden Bostock Hall Bostock Middlewich Cheshire CW10 9JN |
Director Name | Peter Adrian Kearton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 2005) |
Role | Sales Consultant |
Correspondence Address | 48 The Courtyard Bostock Hall, Bostock Middlewich Cheshire CW10 9JN |
Director Name | David Neil Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2005) |
Role | Airline Pilot |
Correspondence Address | 33 Bostock Hall Bostock Road Middlewich Cheshire CW10 9JN |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Susan Elizabeth Gunning |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(9 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 February 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Racquets Court Bostock Hall Middlewich Cheshire CW10 9JN |
Director Name | Charles Gordon Assioun |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2007) |
Role | Retired |
Correspondence Address | 58 The Barns Bostock Hall Middlewich Cheshire CW10 9JN |
Secretary Name | Christopher Gordon Henretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 March 2015) |
Role | Chartered Surveyor |
Correspondence Address | Burnside Grange Lane Whitegate Northwich Cheshire CW8 2BQ |
Director Name | Helen Acton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Walled Garden Bostock Hall Middlewich Cheshire CW10 9JN |
Director Name | Joyce Hird |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | John Colin Bond |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Robert Edwin Dodson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Mr Simon James Finbar Geary |
---|---|
Status | Resigned |
Appointed | 02 March 2015(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Charles House Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Mr Wayne Duncan Lowcock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 November 2016) |
Role | Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mrs Petra Hildegard Des Forges |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2017(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Charles House, 2 Royal Court Tatton Street Knutsford WA16 6EN |
Director Name | Mrs Helen Acton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charles House, 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Mr Warwick James Holmes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 April 2021) |
Role | Retired Consulting Structural Engineer |
Country of Residence | England |
Correspondence Address | 26 The Stables Bostock Hall Bostock Middlewich CW10 9JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 69.12% - |
---|---|
2 at £1 | Mr Anthony John Whitehead 2.94% Ordinary |
1 at £1 | Anthony Gerard Bailey & Pamela Bailey 1.47% Ordinary |
1 at £1 | Charles Assioun & Susan Assioun 1.47% Ordinary |
1 at £1 | Elizabeth Marsden & Terence Marsden 1.47% Ordinary |
1 at £1 | Helen Mccabe 1.47% Ordinary |
1 at £1 | Ivan Pennington 1.47% Ordinary |
1 at £1 | John Rooney 1.47% Ordinary |
1 at £1 | Lynn Gunter 1.47% Ordinary |
1 at £1 | Mark Williamson & Sally-anne Williamson 1.47% Ordinary |
1 at £1 | Michael Hammond & Margaret Hammond 1.47% Ordinary |
1 at £1 | Mr Andrew Fitzsimmons 1.47% Ordinary |
1 at £1 | Mr Headley J. Des Forges 1.47% Ordinary |
1 at £1 | Mr John Gunning & Mrs Susan Gunning 1.47% Ordinary |
1 at £1 | Mr Richard G. Stead 1.47% Ordinary |
1 at £1 | Mrs Jane M. Turner & Mr John A. Turner 1.47% Ordinary |
1 at £1 | Ms Linda Bates 1.47% Ordinary |
1 at £1 | Paul Freedman & Sandra Freedman 1.47% Ordinary |
1 at £1 | Pauline Tomlinson 1.47% Ordinary |
1 at £1 | Sally Dodson & Robert Dodson 1.47% Ordinary |
1 at £1 | Scott Donald 1.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,115 |
Cash | £132,978 |
Current Liabilities | £25,208 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
29 May 2020 | Appointment of Mr Warwick James Holmes as a director on 15 May 2020 (2 pages) |
---|---|
28 May 2020 | Termination of appointment of Mark Williamson as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Peter James Skellorn as a director on 15 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with updates (9 pages) |
12 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
24 July 2019 | Termination of appointment of Helen Acton as a director on 24 July 2019 (1 page) |
24 May 2019 | Confirmation statement made on 14 May 2019 with updates (8 pages) |
9 April 2019 | Termination of appointment of Anthony John Whitehead as a director on 9 April 2019 (1 page) |
25 February 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
20 September 2018 | Director's details changed for Mrs Petra Hildegard Des Forges on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Anthony John Whitehead on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Mark Williamson on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mrs Susan Stear on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mrs Helen Acton on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Ms Sharon Louise Scanlon on 20 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mrs Petra Hildegard Des Forges on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mrs Helen Acton on 18 September 2018 (2 pages) |
21 May 2018 | Appointment of Mrs Helen Acton as a director on 19 March 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with updates (8 pages) |
18 May 2018 | Termination of appointment of John Colin Bond as a director on 19 March 2018 (1 page) |
10 April 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (10 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (10 pages) |
14 March 2017 | Appointment of Mrs Petra Hildegard Des Forges as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Susan Stear as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Petra Hildegard Des Forges as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Susan Stear as a director on 6 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Robert Edwin Dodson as a director on 6 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Robert Edwin Dodson as a director on 6 March 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 January 2017 | Termination of appointment of Wayne Duncan Lowcock as a director on 16 November 2016 (1 page) |
9 January 2017 | Termination of appointment of Wayne Duncan Lowcock as a director on 16 November 2016 (1 page) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
2 March 2016 | Appointment of Mr Wayne Duncan Lowcock as a director on 22 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Wayne Duncan Lowcock as a director on 22 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Susan Elizabeth Gunning as a director on 22 February 2016 (1 page) |
2 March 2016 | Appointment of Mr Mark Williamson as a director on 22 February 2016 (2 pages) |
2 March 2016 | Appointment of Ms Sharon Louise Scanlon as a director on 22 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Susan Elizabeth Gunning as a director on 22 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Helen Acton as a director on 22 February 2016 (1 page) |
2 March 2016 | Appointment of Ms Sharon Louise Scanlon as a director on 22 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Mark Williamson as a director on 22 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Helen Acton as a director on 22 February 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 March 2015 | Termination of appointment of a secretary
|
17 March 2015 | Termination of appointment of a secretary
|
13 March 2015 | Termination of appointment of Christopher Gordon Henretty as a secretary on 2 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael Edward Taylor as a director on 2 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael Edward Taylor as a director on 2 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Simon James Finbar Geary as a secretary on 2 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Michael Edward Taylor as a director on 2 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Simon James Finbar Geary as a secretary on 2 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Simon James Finbar Geary as a secretary on 2 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Christopher Gordon Henretty as a secretary on 2 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Christopher Gordon Henretty as a secretary on 2 March 2015 (1 page) |
2 July 2014 | Registered office address changed from Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 2 July 2014 (1 page) |
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 June 2014 | Termination of appointment of Joyce Hird as a director (1 page) |
11 June 2014 | Termination of appointment of Joyce Hird as a director (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Appointment of Robert Edwin Dodson as a director (3 pages) |
28 October 2013 | Appointment of Robert Edwin Dodson as a director (3 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (16 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (16 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 July 2012 | Appointment of Joyce Hird as a director (3 pages) |
19 July 2012 | Appointment of Joyce Hird as a director (3 pages) |
10 July 2012 | Termination of appointment of a director (2 pages) |
10 July 2012 | Termination of appointment of a director (2 pages) |
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Termination of appointment of Joyce Hird as a director (1 page) |
4 July 2012 | Termination of appointment of Joyce Hird as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
10 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2011 (25 pages) |
10 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2011 (25 pages) |
15 July 2011 | Appointment of John Colin Bond as a director (3 pages) |
15 July 2011 | Appointment of John Colin Bond as a director (3 pages) |
30 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
30 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (50 pages) |
7 July 2010 | Director's details changed for Susan Elizabeth Gunning on 14 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Susan Elizabeth Gunning on 14 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (50 pages) |
7 July 2010 | Director's details changed for Helen Acton on 14 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Helen Acton on 14 May 2010 (2 pages) |
23 April 2010 | Appointment of Joyce Hird as a director (3 pages) |
23 April 2010 | Appointment of Joyce Hird as a director (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
13 July 2009 | Return made up to 05/06/09; full list of members (8 pages) |
13 July 2009 | Return made up to 05/06/09; full list of members (8 pages) |
12 June 2009 | Director appointed helen acton (2 pages) |
12 June 2009 | Appointment terminated director anthony acton (1 page) |
12 June 2009 | Appointment terminated director anthony acton (1 page) |
12 June 2009 | Director appointed helen acton (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 May 2008 | Appointment terminate, director charles gordon assioun logged form (2 pages) |
28 May 2008 | Appointment terminate, director charles gordon assioun logged form (2 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members
|
28 May 2008 | Return made up to 14/05/08; full list of members
|
14 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Return made up to 14/05/07; full list of members (15 pages) |
11 July 2007 | Return made up to 14/05/07; full list of members (15 pages) |
10 May 2007 | Secretary's particulars changed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary's particulars changed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
19 June 2006 | Return made up to 14/05/06; change of members
|
19 June 2006 | Return made up to 14/05/06; change of members
|
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 14/05/05; full list of members
|
20 June 2005 | Return made up to 14/05/05; full list of members
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 14/05/04; change of members (8 pages) |
17 August 2004 | Return made up to 14/05/04; change of members (8 pages) |
10 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
10 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
28 June 2003 | Return made up to 14/05/03; change of members (10 pages) |
28 June 2003 | Return made up to 14/05/03; change of members (10 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
5 February 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (15 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (15 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
5 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 14/05/01; change of members (9 pages) |
17 May 2001 | Return made up to 14/05/01; change of members (9 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: c/o stuarts property services LTD howard house lloyd street altrincham cheshire WA14 2DE (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: c/o stuarts property services LTD howard house lloyd street altrincham cheshire WA14 2DE (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
31 July 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
31 July 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (3 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
7 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
7 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members
|
22 May 2000 | Return made up to 14/05/00; full list of members
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
9 July 1999 | Return made up to 14/05/99; full list of members
|
9 July 1999 | Return made up to 14/05/99; full list of members
|
1 June 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
1 June 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: c/o P.J.livesey group asburton park trafford park manchester M17 1AF (1 page) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: c/o P.J.livesey group asburton park trafford park manchester M17 1AF (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
6 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
31 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
31 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Incorporation (21 pages) |
14 May 1996 | Incorporation (21 pages) |